Nsw 2128
Silverwater
Australia
Director Name | Mr Peter Michael Goodge |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 26 Ralliwood Road Ashtead Surrey KT21 1DE |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Basim Investments Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,101 |
Current Liabilities | £4,440 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
---|---|
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Registered office address changed from Suite 9 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 21 March 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to Suite 9 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to Suite 9 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 8 September 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 September 2014 | Termination of appointment of Peter Michael Goodge as a director on 31 August 2014 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
24 October 2013 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 24 October 2013 (1 page) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
13 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
26 October 2010 | Registered office address changed from C/O Littlejohn 2Nd Floorm, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 26 October 2010 (1 page) |
25 October 2010 | Incorporation (23 pages) |