Bondi Junction
Sydney
Nsw
Australia
Director Name | Mr Stephen Melvyn Britton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Birch House Woodridge Newbury Berkshire RG14 6NP |
Secretary Name | Gillian Britton |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Birch House Woodridge Newbury Berkshire RG14 6NP |
Director Name | Mr Christopher Webber |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 63, 257 (Harbourview Building) Oxford Street Bondi Junction Sydney, Nsw 2022 Foreign |
Director Name | Mr Andrew Webber |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 May 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 63, 257 (Harbourview Building) Oxford Street Bondi Junction Sydney, Nsw 2022 Foreign |
Secretary Name | Mr Andrew Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 May 2019) |
Role | Company Director |
Correspondence Address | Unit 63 S57 Harbourview Building Oxford Street Bondi Junction Sydney Nsw 2022 Australia |
Director Name | Mr Raymond James Webber |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2015) |
Role | Chief Executive |
Country of Residence | Australia |
Correspondence Address | 63/257 Oxford Street Bondi Junction Sydney Australia |
Director Name | Mr David Aaron Carr |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 489 Honeypot Lane Stanmore Middlesex HA7 1JH |
Director Name | Mr David John Hunter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(7 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Madrid Road London SW13 9PF |
Registered Address | Wework Offices 16 Great Chapel Street London W1F 8FL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
999 at £1 | Bux.com Global LTD 100.00% Ordinary |
---|
Latest Accounts | 24 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 May |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2019 | Application to strike the company off the register (1 page) |
27 May 2019 | Termination of appointment of Andrew Webber as a director on 27 May 2019 (1 page) |
27 May 2019 | Appointment of Mr Raymond James Webber as a director on 27 May 2019 (2 pages) |
27 May 2019 | Termination of appointment of Andrew Webber as a secretary on 27 May 2019 (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Accounts for a dormant company made up to 24 May 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
15 June 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
15 June 2017 | Registered office address changed from 489 Honeypot Lane Stanmore Middlesex HA7 1JH to Wework Offices 16 Great Chapel Street London W1F 8FL on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 489 Honeypot Lane Stanmore Middlesex HA7 1JH to Wework Offices 16 Great Chapel Street London W1F 8FL on 15 June 2017 (1 page) |
15 June 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 24 May 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 24 May 2016 (2 pages) |
30 August 2016 | Termination of appointment of David Aaron Carr as a director on 29 August 2016 (1 page) |
30 August 2016 | Termination of appointment of David Aaron Carr as a director on 29 August 2016 (1 page) |
18 April 2016 | Accounts for a dormant company made up to 24 May 2015 (2 pages) |
18 April 2016 | Termination of appointment of David John Hunter as a director on 1 March 2016 (1 page) |
18 April 2016 | Termination of appointment of David John Hunter as a director on 1 March 2016 (1 page) |
18 April 2016 | Accounts for a dormant company made up to 24 May 2015 (2 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
10 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
9 September 2015 | Registered office address changed from Flat 3 10 Lennox Gardens London SW1X 0DG to 489 Honeypot Lane Stanmore Middlesex HA7 1JH on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Flat 3 10 Lennox Gardens London SW1X 0DG to 489 Honeypot Lane Stanmore Middlesex HA7 1JH on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Flat 3 10 Lennox Gardens London SW1X 0DG to 489 Honeypot Lane Stanmore Middlesex HA7 1JH on 9 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Raymond James Webber as a director on 8 August 2015 (1 page) |
8 September 2015 | Appointment of Mr David Aaron Carr as a director on 1 July 2015 (2 pages) |
8 September 2015 | Termination of appointment of Raymond James Webber as a director on 8 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Raymond James Webber as a director on 8 August 2015 (1 page) |
8 September 2015 | Appointment of Mr David Aaron Carr as a director on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr David Aaron Carr as a director on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr David John Hunter as a director on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr David John Hunter as a director on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr David John Hunter as a director on 1 July 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Andrew Webber on 19 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Andrew Webber on 19 April 2015 (2 pages) |
3 February 2015 | Company name changed gwc (uk) LIMITED\certificate issued on 03/02/15
|
3 February 2015 | Company name changed gwc (uk) LIMITED\certificate issued on 03/02/15
|
20 January 2015 | Accounts for a dormant company made up to 20 May 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 20 May 2014 (2 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2014 | Accounts for a dormant company made up to 24 May 2013 (2 pages) |
4 May 2014 | Accounts for a dormant company made up to 24 May 2013 (2 pages) |
6 August 2013 | Termination of appointment of Christopher Webber as a director (1 page) |
6 August 2013 | Termination of appointment of Christopher Webber as a director (1 page) |
6 August 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 7 May 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
7 March 2013 | Appointment of Mr Raymond James Webber as a director (2 pages) |
7 March 2013 | Appointment of Mr Raymond James Webber as a director (2 pages) |
21 February 2013 | Company name changed hackney downs (uk) LIMITED\certificate issued on 21/02/13
|
21 February 2013 | Company name changed hackney downs (uk) LIMITED\certificate issued on 21/02/13
|
24 May 2012 | Previous accounting period shortened from 31 May 2012 to 24 May 2012 (1 page) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Previous accounting period shortened from 31 May 2012 to 24 May 2012 (1 page) |
24 May 2012 | Accounts for a dormant company made up to 24 May 2012 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 24 May 2012 (2 pages) |
5 August 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Director's details changed for Christopher Webber on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Christopher Webber on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Director's details changed for Mr Andrew Webber on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Christopher Webber on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Andrew Webber on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Andrew Webber on 5 August 2011 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 March 2011 | Registered office address changed from , Birch House Woodridge, Newbury, Berkshire, RG14 6NP on 16 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Mr Andrew Webber on 14 March 2011 (3 pages) |
16 March 2011 | Secretary's details changed for Mr Andrew Webber on 14 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 7 May 2010 with a full list of shareholders (13 pages) |
16 March 2011 | Registered office address changed from , Birch House Woodridge, Newbury, Berkshire, RG14 6NP on 16 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 7 May 2010 with a full list of shareholders (13 pages) |
16 March 2011 | Annual return made up to 7 May 2010 with a full list of shareholders (13 pages) |
14 March 2011 | Director's details changed for Christopher Webber on 6 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Christopher Webber on 6 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Christopher Webber on 6 February 2011 (2 pages) |
14 March 2011 | Secretary's details changed (2 pages) |
14 March 2011 | Director's details changed for Mr Andrew Webber on 16 February 2011 (2 pages) |
14 March 2011 | Secretary's details changed (2 pages) |
14 March 2011 | Secretary's details changed for {officer_name} (2 pages) |
14 March 2011 | Director's details changed for Mr Andrew Webber on 16 February 2011 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
15 November 2010 | Registered office address changed from , 2Nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 15 November 2010 (2 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 November 2010 | Registered office address changed from , 2Nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY on 15 November 2010 (2 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2009 | Annual return made up to 7 May 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 7 May 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 7 May 2009 with a full list of shareholders (4 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Secretary appointed andrew webber (2 pages) |
30 June 2009 | Secretary appointed andrew webber (2 pages) |
21 August 2008 | Director appointed mr andrew webber (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from, birch house woodridge, newbury, berkshire, RG14 6NP (1 page) |
21 August 2008 | Ad 21/08/08-21/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
21 August 2008 | Appointment terminated secretary gillian britton (1 page) |
21 August 2008 | Director appointed mr andrew webber (1 page) |
21 August 2008 | Appointment terminated director steve britton (1 page) |
21 August 2008 | Appointment terminated director steve britton (1 page) |
21 August 2008 | Appointment terminated secretary gillian britton (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from, birch house woodridge, newbury, berkshire, RG14 6NP (1 page) |
21 August 2008 | Director appointed christopher webber (1 page) |
21 August 2008 | Ad 21/08/08-21/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
21 August 2008 | Director appointed christopher webber (1 page) |
7 May 2008 | Incorporation (14 pages) |
7 May 2008 | Incorporation (14 pages) |