799 Pacific Highway
Chatswood 2067
New South Wales
Australia
Director Name | Mr Frank Teruel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2014(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 January 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 160 West Santa Clara Street Suite 1400 San Jose California Ca 95113 |
Director Name | Mr Richard Edward Trainor |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 April 2018(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1000 Alderman Drive Alpharetta Ga 30005 United States |
Director Name | Symbiotic Technologies Pty Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2010(same day as company formation) |
Correspondence Address | Level 20, 68 Pitt Street Sydney Nsw 2000 |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2018(8 years, 8 months after company formation) |
Appointment Duration | 2 months (closed 29 January 2019) |
Correspondence Address | 1-3 Strand, London, Strand London WC2N 5JR |
Director Name | Mr Thomas Shane Egan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 21 Chandos Street Manly Vale 2093 Australia |
Director Name | Mr Samuel A Hageman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 160 West Santa Clara St Suite 1400 San Jose California 95113 |
Director Name | Reed Taussig |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 6 years (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 160 West Santa Clara St 14th Floor San Jose California 95113 |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 22 March 2012) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Symbiotic Technologies Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | Registered office address changed from 1-3 Strand, London 1-3 Strand London London WC2N 5JR United Kingdom to 1-3 Strand London WC2N 5JR on 4 December 2018 (1 page) |
26 November 2018 | Appointment of Re Secretaries Limited as a secretary on 26 November 2018 (2 pages) |
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2018 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to 1-3 Strand, London 1-3 Strand London London WC2N 5JR on 8 November 2018 (1 page) |
5 November 2018 | Application to strike the company off the register (3 pages) |
2 May 2018 | Appointment of Mr Richard Edward Trainor as a director on 27 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Reed Taussig as a director on 21 February 2018 (1 page) |
20 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
26 March 2018 | Director's details changed for Andreas Baumhof on 13 March 2018 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
15 December 2014 | Appointment of Mr Frank Teruel as a director on 1 August 2014 (2 pages) |
15 December 2014 | Appointment of Mr Frank Teruel as a director on 1 August 2014 (2 pages) |
15 December 2014 | Appointment of Mr Frank Teruel as a director on 1 August 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 December 2014 | Termination of appointment of Samuel a Hageman as a director on 1 August 2014 (1 page) |
12 December 2014 | Termination of appointment of Samuel a Hageman as a director on 1 August 2014 (1 page) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 December 2014 | Termination of appointment of Samuel a Hageman as a director on 1 August 2014 (1 page) |
30 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
30 March 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
28 March 2012 | Appointment of Samual Hageman as a director (2 pages) |
28 March 2012 | Appointment of Samual Hageman as a director (2 pages) |
27 March 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Appointment of Reed Taussig as a director (2 pages) |
27 March 2012 | Appointment of Reed Taussig as a director (2 pages) |
27 March 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Appointment of Andreas Baumhof as a director (2 pages) |
27 March 2012 | Termination of appointment of Thomas Egan as a director (1 page) |
27 March 2012 | Termination of appointment of Thomas Egan as a director (1 page) |
27 March 2012 | Appointment of Andreas Baumhof as a director (2 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
14 November 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Incorporation (23 pages) |
23 March 2010 | Incorporation (23 pages) |