Company NameSemetric Ltd
Company StatusDissolved
Company Number06617607
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NameMusicmetric Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameGene Daniel Levoff
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed17 October 2014(6 years, 4 months after company formation)
Appointment Duration3 years (closed 17 October 2017)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1 Infinite Loop
Cupertino
California 95014
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed17 October 2014(6 years, 4 months after company formation)
Appointment Duration3 years (closed 17 October 2017)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMatthew Michael Copeland Jeffery
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(1 week after company formation)
Appointment Duration8 months, 1 week (resigned 26 February 2009)
RoleCompany Director
Correspondence AddressNightingale Cottage Hoad Hill
Shipbourne
Kent
TN11 9PA
Director NameMr Gregory Thomas Mead
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(1 week after company formation)
Appointment Duration6 years, 4 months (resigned 17 October 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Secretary NameMr Gregory Thomas Mead
NationalityBritish
StatusResigned
Appointed18 June 2008(1 week after company formation)
Appointment Duration6 years, 4 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Paul Martyn Ashley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wythburn Court
Seymour Place
London
W1H 7NS
Director NameMr Andrew Keith Walker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(10 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2010)
RoleMd Of Creative Agency
Country of ResidenceEngland
Correspondence Address36 Breezers Court
20 The Highway
London
E1W 2BE
Director NameMr Richard James Henshaw
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWing Cottage Mill Street
Islip
Kidlington
Oxfordshire
OX5 2SY
Director NameMr James Peter Clarke
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Warehouse
19 Bowling Green Lane
London
EC1R 0BD
Director NameDr Jeremy Michael Silver
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dartmouth Road
London
NW2 4EU
Director NameMr Marc Frans Julia Moens
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed13 October 2010(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 October 2014)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address8 Argyle Crescent
Edinburgh
EH15 2QG
Scotland
Director NameMr Jonathan Adrien Edington
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Director NameBevan Kidwell Company Directors Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address113-117 Farringdon Road
London
EC1R 3BX
Secretary NameBevan Kidwell Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX

Contact

Websitewww.semetric.com

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,305,830
Cash£533,368
Current Liabilities£121,105

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

6 November 2012Delivered on: 9 November 2012
Satisfied on: 9 February 2013
Persons entitled: Pentech Ventures LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
5 April 2017Application to strike the company off the register (3 pages)
5 April 2017Application to strike the company off the register (3 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (8 pages)
16 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 627,372.536
(4 pages)
16 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 627,372.536
(4 pages)
10 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 09/03/2016
(1 page)
10 March 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 09/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2016Statement of capital on 10 March 2016
  • GBP 0.001
(4 pages)
10 March 2016Statement of capital on 10 March 2016
  • GBP 0.001
(4 pages)
10 March 2016Statement by Directors (1 page)
10 March 2016Solvency Statement dated 09/03/16 (1 page)
10 March 2016Statement by Directors (1 page)
10 March 2016Solvency Statement dated 09/03/16 (1 page)
21 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 383.536
(15 pages)
21 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 383.536
(15 pages)
24 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
24 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
29 January 2015Termination of appointment of Jonathan Adrien Edington as a director on 17 October 2014 (2 pages)
29 January 2015Termination of appointment of Gregory Thomas Mead as a secretary on 17 October 2014 (2 pages)
29 January 2015Termination of appointment of Jonathan Adrien Edington as a director on 17 October 2014 (2 pages)
29 January 2015Termination of appointment of Gregory Thomas Mead as a director on 17 October 2014 (2 pages)
29 January 2015Termination of appointment of Gregory Thomas Mead as a director on 17 October 2014 (2 pages)
29 January 2015Termination of appointment of Jeremy Michael Silver as a director on 17 October 2014 (2 pages)
29 January 2015Termination of appointment of Gregory Thomas Mead as a secretary on 17 October 2014 (2 pages)
29 January 2015Termination of appointment of Marc Frans Julia Moens as a director on 17 October 2014 (2 pages)
29 January 2015Termination of appointment of Jeremy Michael Silver as a director on 17 October 2014 (2 pages)
29 January 2015Termination of appointment of Marc Frans Julia Moens as a director on 17 October 2014 (2 pages)
12 January 2015Appointment of Abogado Nominees Limited as a secretary on 17 October 2014 (3 pages)
12 January 2015Appointment of Abogado Nominees Limited as a secretary on 17 October 2014 (3 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 383.536
(16 pages)
12 January 2015Registered office address changed from 100 New Bridge Street London EC4V 6JA to 100 New Bridge Street London EC4V 6JA on 12 January 2015 (2 pages)
12 January 2015Appointment of Gene Daniel Levoff as a director on 17 October 2014 (3 pages)
12 January 2015Appointment of Gene Daniel Levoff as a director on 17 October 2014 (3 pages)
12 January 2015Registered office address changed from 100 New Bridge Street London EC4V 6JA to 100 New Bridge Street London EC4V 6JA on 12 January 2015 (2 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 383.536
(16 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 383.536
(16 pages)
7 January 2015Registered office address changed from 1 St Andrew's Hill London London EC4V 5BY to 100 New Bridge Street London EC4V 6JA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 1 St Andrew's Hill London London EC4V 5BY to 100 New Bridge Street London EC4V 6JA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 1 St Andrew's Hill London London EC4V 5BY to 100 New Bridge Street London EC4V 6JA on 7 January 2015 (1 page)
5 August 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 335.471
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 335.471
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-20
(9 pages)
20 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-20
(9 pages)
20 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-20
(9 pages)
15 January 2014Director's details changed for Mr Gregory Thomas Mead on 3 December 2013 (2 pages)
15 January 2014Secretary's details changed for Mr Gregory Thomas Mead on 3 December 2013 (1 page)
15 January 2014Director's details changed for Mr Gregory Thomas Mead on 3 December 2013 (2 pages)
15 January 2014Secretary's details changed for Mr Gregory Thomas Mead on 3 December 2013 (1 page)
15 January 2014Secretary's details changed for Mr Gregory Thomas Mead on 3 December 2013 (1 page)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 March 2013Appointment of Mr Jonathan Adrien Edington as a director (2 pages)
25 March 2013Appointment of Mr Jonathan Adrien Edington as a director (2 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(74 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(74 pages)
19 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
19 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
14 February 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 335.088
(11 pages)
14 February 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 335.088
(11 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2013Change of share class name or designation (2 pages)
14 February 2013Change of share class name or designation (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 February 2013Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (20 pages)
1 February 2013Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (20 pages)
1 February 2013Second filing of AR01 previously delivered to Companies House made up to 3 December 2012 (20 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
21 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 176.358
(13 pages)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 176.358
(13 pages)
21 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 176.358
(13 pages)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
19 December 2011Director's details changed for Dr Marc Frans Julia Moens on 30 November 2011 (2 pages)
19 December 2011Director's details changed for Dr Marc Frans Julia Moens on 30 November 2011 (2 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 September 2011Termination of appointment of James Clarke as a director (1 page)
14 September 2011Termination of appointment of James Clarke as a director (1 page)
2 February 2011Registered office address changed from , Unit 3, 10-17 Sevenways Parade, Woodford Avenue, Ilford, Essex, IG26JX, Uk on 2 February 2011 (1 page)
2 February 2011Registered office address changed from , Unit 3, 10-17 Sevenways Parade, Woodford Avenue, Ilford, Essex, IG26JX, Uk on 2 February 2011 (1 page)
2 February 2011Registered office address changed from , Unit 3, 10-17 Sevenways Parade, Woodford Avenue, Ilford, Essex, IG26JX, Uk on 2 February 2011 (1 page)
1 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
31 January 2011Director's details changed for Mr James Peter Clarke on 17 June 2010 (2 pages)
31 January 2011Director's details changed for Mr Gregory Thomas Mead on 30 November 2010 (2 pages)
31 January 2011Director's details changed for Mr Gregory Thomas Mead on 30 November 2010 (2 pages)
31 January 2011Director's details changed for Mr James Peter Clarke on 17 June 2010 (2 pages)
19 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 131.771
(12 pages)
19 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 131.771
(12 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
18 October 2010Termination of appointment of Andrew Walker as a director (2 pages)
18 October 2010Termination of appointment of Richard Henshaw as a director (2 pages)
18 October 2010Appointment of Dr. Marc Frans Julia Moens as a director (3 pages)
18 October 2010Termination of appointment of Paul Ashley as a director (2 pages)
18 October 2010Termination of appointment of Paul Ashley as a director (2 pages)
18 October 2010Termination of appointment of Andrew Walker as a director (2 pages)
18 October 2010Termination of appointment of Richard Henshaw as a director (2 pages)
18 October 2010Appointment of Dr. Marc Frans Julia Moens as a director (3 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 June 2010Appointment of Mr James Peter Clarke as a director (2 pages)
17 June 2010Appointment of Mr James Peter Clarke as a director (2 pages)
16 June 2010Appointment of Mr Jeremy Michael Silver as a director (2 pages)
16 June 2010Appointment of Mr Jeremy Michael Silver as a director (2 pages)
14 June 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 86.999
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 86.999
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 86.999
(4 pages)
29 April 2010Current accounting period shortened from 30 June 2010 to 30 April 2010 (1 page)
29 April 2010Current accounting period shortened from 30 June 2010 to 30 April 2010 (1 page)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Mr Richard James Henshaw on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Andrew Keith Walker on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Mr Gregory Thomas Mead on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Andrew Keith Walker on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Richard James Henshaw on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Andrew Keith Walker on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Gregory Thomas Mead on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Mr Paul Martyn Ashley on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Gregory Thomas Mead on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Richard James Henshaw on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Paul Martyn Ashley on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Paul Martyn Ashley on 3 December 2009 (2 pages)
11 November 2009Statement of capital following an allotment of shares on 28 April 2009
  • GBP 768.989
(3 pages)
11 November 2009S-div (1 page)
11 November 2009S-div (1 page)
11 November 2009Statement of capital following an allotment of shares on 28 April 2009
  • GBP 768.989
(3 pages)
20 July 2009Return made up to 11/06/09; full list of members (5 pages)
20 July 2009Return made up to 11/06/09; full list of members (5 pages)
18 July 2009Director appointed mr richard james henshaw (1 page)
18 July 2009Director appointed mr richard james henshaw (1 page)
7 July 2009Director's change of particulars / andrew walker / 07/07/2009 (1 page)
7 July 2009Director and secretary's change of particulars / gregory mead / 07/07/2009 (2 pages)
7 July 2009Director and secretary's change of particulars / gregory mead / 07/07/2009 (2 pages)
7 July 2009Director's change of particulars / andrew walker / 07/07/2009 (1 page)
5 May 2009Director appointed mr andrew keith walker (1 page)
5 May 2009Director appointed mr andrew keith walker (1 page)
24 March 2009Registered office changed on 24/03/2009 from, 32 - 37 cowper street, shoreditch, london, EC2A 4AW, united kingdom (1 page)
24 March 2009Registered office changed on 24/03/2009 from, 32 - 37 cowper street, shoreditch, london, EC2A 4AW, united kingdom (1 page)
2 March 2009Company name changed musicmetric LIMITED\certificate issued on 04/03/09 (2 pages)
2 March 2009Company name changed musicmetric LIMITED\certificate issued on 04/03/09 (2 pages)
27 February 2009Director appointed mr paul martyn ashley (2 pages)
27 February 2009Director appointed mr paul martyn ashley (2 pages)
27 February 2009Appointment terminated director matthew jeffery (1 page)
27 February 2009Appointment terminated director matthew jeffery (1 page)
26 February 2009Appointment terminated secretary bevan kidwell company secretaries LIMITED (1 page)
26 February 2009Registered office changed on 26/02/2009 from, 113-117 farringdon road, london, EC1R 3BX (1 page)
26 February 2009Appointment terminated secretary bevan kidwell company secretaries LIMITED (1 page)
26 February 2009Registered office changed on 26/02/2009 from, 113-117 farringdon road, london, EC1R 3BX (1 page)
10 July 2008Director and secretary appointed gregory thomas mead (2 pages)
10 July 2008Director and secretary appointed gregory thomas mead (2 pages)
10 July 2008Director appointed matthew michael copeland jeffery (2 pages)
10 July 2008Director appointed matthew michael copeland jeffery (2 pages)
7 July 2008Appointment terminated director bevan kidwell company directors LIMITED (1 page)
7 July 2008Appointment terminated director bevan kidwell company directors LIMITED (1 page)
11 June 2008Incorporation (14 pages)
11 June 2008Incorporation (14 pages)