South Melbourne
Victoria
3205
Secretary Name | Chris Eade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 49-53 Tope Street South Melbourne Victoria 3205 |
Director Name | James Markwick |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 The Hollies Oxted Surrey RH8 0RN |
Director Name | Adam James Harper |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | 33 Dalmore Road London Surrey SE21 8HD |
Registered Address | 40 Wolsey Way Chessington Surrey KT9 1XQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £0.1 | Nfs Global Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,386 |
Cash | £14,588 |
Current Liabilities | £15,684 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Application to strike the company off the register (3 pages) |
22 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-04-21
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Register inspection address has been changed (1 page) |
19 December 2012 | Register inspection address has been changed (1 page) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Termination of appointment of James Markwick as a director on 29 January 2011 (1 page) |
18 January 2012 | Termination of appointment of James Markwick as a director on 29 January 2011 (1 page) |
18 January 2012 | Registered office address changed from Southbridge House Southbridge Road Croydon Surrey CR0 1TE on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from Southbridge House Southbridge Road Croydon Surrey CR0 1TE on 18 January 2012 (1 page) |
20 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 30 June 2010
|
10 March 2011 | Statement of capital following an allotment of shares on 30 June 2010
|
21 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Registered office address changed from 8 the Hollies Oxted Surrey RH8 0RN on 10 November 2010 (2 pages) |
10 November 2010 | Registered office address changed from 8 the Hollies Oxted Surrey RH8 0RN on 10 November 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 January 2010 | Director's details changed for Chris Eade on 1 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for James Markwick on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Chris Eade on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Chris Eade on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for James Markwick on 1 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for James Markwick on 1 December 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 February 2009 | Appointment terminated director adam harper (1 page) |
1 February 2009 | Appointment terminated director adam harper (1 page) |
19 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
21 May 2008 | Gbp nc 100000/190000\07/05/08 (1 page) |
21 May 2008 | Gbp nc 100000/190000\07/05/08 (1 page) |
13 May 2008 | Ad 29/04/08\gbp si [email protected]=263.1\gbp ic 1000/1263.1\ (2 pages) |
13 May 2008 | Ad 29/04/08\gbp si [email protected]=263.1\gbp ic 1000/1263.1\ (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Particulars of contract relating to shares (2 pages) |
13 May 2008 | Particulars of contract relating to shares (2 pages) |
13 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Nc inc already adjusted 29/04/08 (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | S-div (1 page) |
12 May 2008 | S-div (1 page) |
12 May 2008 | Nc inc already adjusted 29/04/08 (1 page) |
29 April 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
29 April 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
4 March 2008 | Director appointed adam james harper (2 pages) |
4 March 2008 | Director appointed adam james harper (2 pages) |
11 December 2007 | Incorporation (20 pages) |
11 December 2007 | Incorporation (20 pages) |