Killara
Sydney
Nsw
2071
Director Name | Mr David Kainer |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 17 April 2008(1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 July 2012) |
Role | Managing Director Viva La Mobile Au |
Country of Residence | Australia |
Correspondence Address | 59/77-83 Cook Road Centennial Park Sydney Nsw 2021 Australia |
Secretary Name | Mrs Christine Curry (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 65 Chandos Place London WC2N 4HG |
Director Name | Mr Timothy Shan Rea |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Middle Cottage Low Corner, Butley Woodbridge Suffolk IP12 3QD |
Director Name | Mr Juan Montes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Vicarage Hill Farnham Surrey GU9 8HL |
Director Name | Mr Lewis Grant MacDonald |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Reddisher Road Marsden Huddersfield West Yorkshire HD7 6NF |
Director Name | Mr Marc Samuel Lewis |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Victorian Heights Thackeray Road London SW8 3TG |
Registered Address | 65 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,460 |
Cash | £118 |
Current Liabilities | £3,578 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Secretary's details changed for Spring Law Limited on 11 May 2010 (2 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Secretary's details changed for Spring Law Limited on 11 May 2010 (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Director's details changed for Mr Jamie Jamie Conyngham on 11 October 2010 (3 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
12 October 2010 | Director's details changed for Mr Jamie Jamie Conyngham on 11 October 2010 (3 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Mr Jamie Jamie Conyngham on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Mr Jamie Jamie Conyngham on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr David Kainer on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Jamie Jamie Conyngham on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr David Kainer on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr David Kainer on 1 January 2010 (2 pages) |
3 March 2010 | Termination of appointment of Marc Lewis as a director (1 page) |
3 March 2010 | Termination of appointment of Marc Lewis as a director (1 page) |
3 March 2010 | Termination of appointment of Juan Montes as a director (1 page) |
3 March 2010 | Termination of appointment of Juan Montes as a director (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 40 craven street london WC2N 5NG united kingdom (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 40 craven street london WC2N 5NG united kingdom (1 page) |
19 March 2009 | Secretary's change of particulars / spring LIMITED / 18/03/2009 (1 page) |
19 March 2009 | Return made up to 11/03/09; full list of members (6 pages) |
19 March 2009 | Return made up to 11/03/09; full list of members (6 pages) |
19 March 2009 | Secretary's Change of Particulars / spring LIMITED / 18/03/2009 / Date of Birth was: , now: none; Forename was: spring, now: ; Middle Name/s was: law, now: ; Surname was: LIMITED, now: spring law LIMITED (1 page) |
18 March 2009 | Director's Change of Particulars / jamie conyngham / 18/03/2009 / Middle Name/s was: jamie, now: (1 page) |
18 March 2009 | Director's change of particulars / jamie conyngham / 18/03/2009 (1 page) |
24 February 2009 | Director appointed marc lewis (2 pages) |
24 February 2009 | Director appointed marc lewis (2 pages) |
16 December 2008 | Nc inc already adjusted 09/06/08 (1 page) |
16 December 2008 | Nc inc already adjusted 09/06/08 (1 page) |
16 December 2008 | Nc inc already adjusted 09/06/08 (1 page) |
16 December 2008 | Nc inc already adjusted 09/06/08 (1 page) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
10 December 2008 | Ad 09/06/08-17/11/08\gbp si [email protected]=220.05\gbp ic 1000/1220.05\ (2 pages) |
10 December 2008 | Ad 09/06/08-17/11/08 gbp si [email protected]=220.05 gbp ic 1000/1220.05 (2 pages) |
10 November 2008 | Memorandum and Articles of Association (11 pages) |
10 November 2008 | Memorandum and Articles of Association (11 pages) |
4 November 2008 | Company name changed viva la mobile LIMITED\certificate issued on 05/11/08 (11 pages) |
4 November 2008 | Company name changed viva la mobile LIMITED\certificate issued on 05/11/08 (11 pages) |
19 August 2008 | Secretary's change of particulars / christine curry / 18/08/2008 (2 pages) |
19 August 2008 | Secretary's Change of Particulars / christine curry / 18/08/2008 / Nationality was: , now: british; Date of Birth was: , now: none; Forename was: christine, now: spring; Middle Name/s was: , now: law; Surname was: curry, now: LIMITED; HouseName/Number was: 14, now: 40; Street was: grove park, now: craven street; Area was: walsham le willows, now: ; (2 pages) |
28 July 2008 | Appointment Terminated Director timothy rea (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 4 arcot court nelson industrial estate cramlington NE23 1BB united kingdom (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 4 arcot court nelson industrial estate cramlington NE23 1BB united kingdom (1 page) |
28 July 2008 | Appointment terminated director timothy rea (1 page) |
6 June 2008 | Appointment terminated director lewis macdonald (1 page) |
6 June 2008 | Appointment Terminated Director lewis macdonald (1 page) |
21 May 2008 | Ad 21/04/08-21/04/08 gbp si [email protected]=259.99 gbp ic 740.01/1000 (2 pages) |
21 May 2008 | Ad 21/04/08-21/04/08\gbp si [email protected]=259.99\gbp ic 740.01/1000\ (2 pages) |
23 April 2008 | Ad 21/04/08 gbp si [email protected]=740 gbp ic 0.01/740.01 (2 pages) |
23 April 2008 | Ad 21/04/08\gbp si [email protected]=740\gbp ic 0.01/740.01\ (2 pages) |
22 April 2008 | Director appointed mr lewis macdonald (2 pages) |
22 April 2008 | Director appointed mr lewis macdonald (2 pages) |
17 April 2008 | Director appointed mr david kainer (1 page) |
17 April 2008 | Director appointed mr david kainer (1 page) |
16 April 2008 | Director appointed mr jamie jamie conyngham (1 page) |
16 April 2008 | Director's Change of Particulars / jamie conyngham / 16/04/2008 / Middle Name/s was: jamie, now: (1 page) |
16 April 2008 | Director's change of particulars / jamie conyngham / 16/04/2008 (1 page) |
16 April 2008 | Director appointed mr juan montes (2 pages) |
16 April 2008 | Director appointed mr jamie jamie conyngham (1 page) |
16 April 2008 | Director appointed mr juan montes (2 pages) |
11 March 2008 | Incorporation (15 pages) |
11 March 2008 | Incorporation (15 pages) |