Mosman
Nsw 2088
2088
Director Name | Mr Stephen Charles Allen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Role | Investment Banker |
Country of Residence | Australia |
Correspondence Address | 1 Craig Street Wembley Downs Western Australia 6019 Australia |
Director Name | Stuart James Laing |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Role | Investment Banker |
Country of Residence | Australia |
Correspondence Address | 25 Hovea Crescent City Beach Western Australia 6015 Australia |
Director Name | Stephen Robert Weir |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Role | Investment Banker |
Country of Residence | Australia |
Correspondence Address | 17 Dudley Avenue Roseville Nsw 2069 Australia |
Secretary Name | Mr Stephen Charles Allen |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Role | Investment Banker |
Country of Residence | Australia |
Correspondence Address | 1 Craig Street Wembley Downs Western Australia 6019 Australia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 1 Finsbury Circus London EC2M 7SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 May 2011 | Registered office address changed from One, St Paul's Church Yard London EC4M 8SH on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from One, St Paul's Church Yard London EC4M 8SH on 17 May 2011 (1 page) |
15 March 2011 | Director's details changed for Stephen Robert Weir on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Stephen Robert Weir on 15 March 2011 (2 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
10 December 2010 | Director's details changed for Robert Henry Adamson on 30 November 2010 (2 pages) |
10 December 2010 | Director's details changed for Robert Henry Adamson on 30 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Robert Henry Adamson on 30 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Robert Henry Adamson on 30 November 2010 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Stuart James Laing on 14 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Stephen Robert Weir on 14 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Stephen Charles Allen on 14 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Stephen Robert Weir on 14 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Robert Henry Adamson on 14 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Stephen Charles Allen on 14 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Stuart James Laing on 14 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Robert Henry Adamson on 14 February 2010 (2 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 March 2009 | Accounts made up to 30 June 2008 (2 pages) |
26 February 2009 | Accounting reference date shortened from 28/02/2009 to 30/06/2008 (1 page) |
26 February 2009 | Accounting reference date shortened from 28/02/2009 to 30/06/2008 (1 page) |
20 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
19 February 2009 | Director's change of particulars / robert adamson / 18/02/2009 (1 page) |
19 February 2009 | Director's Change of Particulars / robert adamson / 18/02/2009 / HouseName/Number was: , now: 26; Street was: 26 burrawong avenue, now: burrawong avenue; Region was: western australia 2088, now: nsw 2088 (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New secretary appointed;new director appointed (2 pages) |
21 February 2008 | New secretary appointed;new director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
14 February 2008 | Incorporation (17 pages) |
14 February 2008 | Incorporation (17 pages) |