Kenmore
Queensland 4069
Australia
Secretary Name | R.B.S. Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 July 2012) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Secretary Name | Matthew John Schlyder |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 123 Lloyd Street Camp Hill Queensland 4152 Irish |
Secretary Name | Mr James Lloyd John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Bunch Way Haslemere Surrey GU27 1ER |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Rooks Rider Challoner House 19 Clerkenwell Close London EC1R 0RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2.6m at £1 | Kator Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,391,718 |
Current Liabilities | £8,500 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Application to strike the company off the register (3 pages) |
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
14 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
8 June 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
8 June 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
22 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
11 August 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Rbs Nominees Limited on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Rbs Nominees Limited on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Rbs Nominees Limited on 3 November 2009 (2 pages) |
30 June 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
30 June 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
8 April 2009 | Secretary appointed rbs nominees LIMITED (2 pages) |
8 April 2009 | Appointment terminated secretary james john (1 page) |
8 April 2009 | Appointment Terminated Secretary james john (1 page) |
8 April 2009 | Secretary appointed rbs nominees LIMITED (2 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
15 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
17 October 2008 | Appointment Terminated Secretary matthew schlyder (1 page) |
17 October 2008 | Secretary appointed james lloyd john (2 pages) |
17 October 2008 | Appointment terminated secretary matthew schlyder (1 page) |
17 October 2008 | Secretary appointed james lloyd john (2 pages) |
30 May 2008 | Ad 11/01/08 gbp si 2251137@1=2251137 gbp ic 382737/2633874 (2 pages) |
30 May 2008 | Ad 11/01/08\gbp si 2251137@1=2251137\gbp ic 382737/2633874\ (2 pages) |
17 January 2008 | Ad 11/01/08--------- £ si 375265@1=375265 £ ic 7472/382737 (2 pages) |
17 January 2008 | Ad 11/01/08--------- £ si 375265@1=375265 £ ic 7472/382737 (2 pages) |
10 January 2008 | Ad 09/01/08--------- £ si 7471@1=7471 £ ic 1/7472 (2 pages) |
10 January 2008 | Ad 09/01/08--------- £ si 7471@1=7471 £ ic 1/7472 (2 pages) |
10 December 2007 | Accounting reference date shortened from 30/11/08 to 30/06/08 (1 page) |
10 December 2007 | Accounting reference date shortened from 30/11/08 to 30/06/08 (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (1 page) |
27 November 2007 | Incorporation (12 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
27 November 2007 | Incorporation (12 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |