North Sydney
New South Wales
2060
Director Name | Dennis Washer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 18 November 2010(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 31 August 2016) |
Role | Chief Operating Officer / General Manager New Zeal |
Country of Residence | New Zealand |
Correspondence Address | 62a Whiteley Street Moturoa New Plymouth 4310 New Zealand |
Director Name | Mr Bruce Frederick William Clement |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 February 2011(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 31 August 2016) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Level 16 40 Mount Street North Sydney New South Wales 2060 Australia |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | David Roger Noel Gaudoin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2013) |
Role | General Manager Europe |
Country of Residence | Australia |
Correspondence Address | Level 16 40 Mount Street North Sydney New South Wales 2060 |
Director Name | Bruce Galloway McKay |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 April 2010(4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 November 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1st Floor Holbrooke House 34-38 Hill Rise Richmond Surrey TW10 6UA |
Director Name | Bruce James Western Wood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 April 2010(4 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1st Floor Holbrooke House 34-38 Hill Rise Richmond Surrey TW10 6UA |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
31 May 2016 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 May 2016 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 July 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW to 15 Canada Square London E14 5GL on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW to 15 Canada Square London E14 5GL on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 5 New Street Square London EC4A 3TW to 15 Canada Square London E14 5GL on 6 July 2015 (2 pages) |
3 July 2015 | Appointment of a voluntary liquidator (1 page) |
3 July 2015 | Declaration of solvency (3 pages) |
3 July 2015 | Resolutions
|
3 July 2015 | Declaration of solvency (3 pages) |
3 July 2015 | Appointment of a voluntary liquidator (1 page) |
10 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 April 2014 | Termination of appointment of David Gaudoin as a director (1 page) |
24 April 2014 | Termination of appointment of David Gaudoin as a director (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
17 May 2012 | Director's details changed for David Roger Noel Gaudoin on 15 April 2011 (2 pages) |
17 May 2012 | Director's details changed for David Roger Noel Gaudoin on 15 April 2011 (2 pages) |
17 May 2012 | Director's details changed for David Roger Noel Gaudoin on 15 April 2011 (2 pages) |
17 May 2012 | Director's details changed for Neville Francis Kelly on 31 October 2011 (2 pages) |
17 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Director's details changed for David Roger Noel Gaudoin on 15 April 2011 (2 pages) |
17 May 2012 | Director's details changed for Neville Francis Kelly on 31 October 2011 (2 pages) |
17 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Director's details changed for Neville Francis Kelly on 1 March 2011 (2 pages) |
4 May 2011 | Director's details changed for David Roger Noel Gaudoin on 1 March 2011 (2 pages) |
4 May 2011 | Director's details changed for Neville Francis Kelly on 1 March 2011 (2 pages) |
4 May 2011 | Director's details changed for David Roger Noel Gaudoin on 1 March 2011 (2 pages) |
4 May 2011 | Director's details changed for Neville Francis Kelly on 1 March 2011 (2 pages) |
4 May 2011 | Director's details changed for David Roger Noel Gaudoin on 1 March 2011 (2 pages) |
11 February 2011 | Termination of appointment of Bruce Wood as a director (1 page) |
11 February 2011 | Appointment of Bruce Frederick William Clement as a director (2 pages) |
11 February 2011 | Appointment of Bruce Frederick William Clement as a director (2 pages) |
11 February 2011 | Termination of appointment of Bruce Wood as a director (1 page) |
24 November 2010 | Termination of appointment of Bruce Mckay as a director (1 page) |
24 November 2010 | Appointment of Dennis Washer as a director (2 pages) |
24 November 2010 | Appointment of Dennis Washer as a director (2 pages) |
24 November 2010 | Termination of appointment of Bruce Mckay as a director (1 page) |
28 April 2010 | Appointment of Bruce James Western Wood as a director (2 pages) |
28 April 2010 | Appointment of Bruce James Western Wood as a director (2 pages) |
28 April 2010 | Appointment of David Roger Noel Gaudoin as a director (2 pages) |
28 April 2010 | Appointment of Neville Francis Kelly as a director (2 pages) |
28 April 2010 | Appointment of David Roger Noel Gaudoin as a director (2 pages) |
28 April 2010 | Appointment of Neville Francis Kelly as a director (2 pages) |
28 April 2010 | Termination of appointment of Paul Burke as a director (1 page) |
28 April 2010 | Appointment of Bruce Galloway Mckay as a director (2 pages) |
28 April 2010 | Termination of appointment of Paul Burke as a director (1 page) |
28 April 2010 | Appointment of Bruce Galloway Mckay as a director (2 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
27 April 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
27 April 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
27 April 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
27 April 2010 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
27 April 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
27 April 2010 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
9 April 2010 | Incorporation (11 pages) |
9 April 2010 | Incorporation (11 pages) |