Kaiapoi
Canterbury
7334
New Zealand
Secretary Name | Prof James Benjamin John Gates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 11 Victoria Place Faversham Kent ME13 8PL |
Secretary Name | Steinberg & Partners Business Consulting Corp. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Correspondence Address | 95 Wilton Road Suite 3 London SW1V 1BZ |
Registered Address | 10-12 Russel Square House Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Trl Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,511 |
Cash | £84 |
Current Liabilities | £63,595 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Director's details changed for Anthony Robert Lee on 1 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Director's details changed for Anthony Robert Lee on 1 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Anthony Robert Lee on 1 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Registered office address changed from 66 Preston Street Faversham Kent ME13 8PG on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 66 Preston Street Faversham Kent ME13 8PG on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 66 Preston Street Faversham Kent ME13 8PG on 4 January 2011 (1 page) |
1 June 2010 | Termination of appointment of James Gates as a secretary (1 page) |
1 June 2010 | Termination of appointment of James Gates as a secretary (1 page) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Anthony Robert Lee on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Robert Lee on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anthony Robert Lee on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
30 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
10 July 2008 | Secretary appointed professor james benjamin john gates (2 pages) |
10 July 2008 | Secretary appointed professor james benjamin john gates (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 95 wilton road suite 3 london SW1V 1BZ england (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 95 wilton road suite 3 london SW1V 1BZ england (1 page) |
8 April 2008 | Appointment terminated secretary steinberg & partners business consulting corp. (1 page) |
8 April 2008 | Appointment terminated secretary steinberg & partners business consulting corp. (1 page) |
1 March 2008 | Incorporation (13 pages) |
1 March 2008 | Incorporation (13 pages) |