Browns Bay
North Shore City
0 630
New Zealand
Director Name | Mr Zane Garrick Kennedy |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 29 October 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | New Zealand |
Correspondence Address | 48 Whitby Crescent Mairangi Bay North Shore City 0 630 New Zealand |
Director Name | Mrs Anna Louise Campbell |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Lawyer |
Correspondence Address | Flat 15 91 Pentonville Road London N1 9LG |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Unit 19, Kleffens Court 62 Westcombe Park Road London SE3 7QX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2010 | Application to strike the company off the register (3 pages) |
19 April 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 4 February 2010 (1 page) |
3 February 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
3 February 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
12 December 2008 | Appointment Terminated Director anna campbell (1 page) |
12 December 2008 | Appointment terminated director anna campbell (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Memorandum and Articles of Association (8 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Memorandum and Articles of Association (8 pages) |
26 November 2008 | Memorandum and Articles of Association (8 pages) |
26 November 2008 | Memorandum and Articles of Association (8 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
29 October 2008 | Incorporation (19 pages) |
29 October 2008 | Incorporation (19 pages) |