Red Beach
Auckland 0932
New Zealand
Secretary Name | Christopher Mayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 December 2010) |
Role | Company Director |
Correspondence Address | 60 Walton Road Red Beach Auckland 0932 New Zealand |
Director Name | Christopher Mayes |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 01 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 December 2010) |
Role | Engineer |
Country of Residence | New Zealand |
Correspondence Address | 60 Walton Road Red Beach Auckland 0932 New Zealand |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | Manor House 120 Kingston Road Wimbledon London SW19 1LY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2010 | Application to strike the company off the register (4 pages) |
12 August 2010 | Application to strike the company off the register (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
3 February 2010 | Registered office address changed from 98 Graham Road Wimbledon London SW19 3SS on 3 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Christopher Mayes on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Christopher Mayes on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Christopher Mayes on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from 98 Graham Road Wimbledon London SW19 3SS on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Lana Mayes on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from 98 Graham Road Wimbledon London SW19 3SS on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Lana Mayes on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Christopher Mayes on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Lana Mayes on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Christopher Mayes on 3 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Christopher Mayes on 3 February 2010 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
21 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
21 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
24 February 2009 | Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 February 2009 | Director appointed christopher mayes (2 pages) |
24 February 2009 | Director appointed christopher mayes (2 pages) |
24 February 2009 | Ad 01/07/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
10 November 2008 | Return made up to 12/01/08; full list of members (3 pages) |
10 November 2008 | Return made up to 12/01/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 98 graham road wimbledon london SW19 3SS (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 98 graham road wimbledon london SW19 3SS (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | Secretary resigned (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
12 January 2007 | Incorporation (14 pages) |
12 January 2007 | Incorporation (14 pages) |