Como
Western Australia
6152
Director Name | Mr Mathew Donald Walker |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Down Street Mews London W1J 7AU |
Director Name | James Patrick Robinson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Corporate Advisor |
Country of Residence | AUS |
Correspondence Address | 43 Mengler Avenue Claremont Western Australia 6010 |
Secretary Name | James Patrick Robinson |
---|---|
Status | Resigned |
Appointed | 01 March 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | Batchworth House Church Street Rickmansworth Herts WD3 1JE |
Registered Address | Batchworth House Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
7.5m at £0.01 | Sabreline Pty LTD A/c Jpr Investment 7.50% Ordinary |
---|---|
7m at £0.01 | Thomas Francis Corr 7.00% Ordinary |
6m at £0.01 | Surfboard Pty LTD A/c Arw Super Fund No 1 6.00% Ordinary |
5m at £0.01 | David Brian Argyle 5.00% Ordinary |
4.5m at £0.01 | Loraine Von Der Weid-de Weck 4.50% Ordinary |
4m at £0.01 | Garry Ralston 4.00% Ordinary |
4m at £0.01 | Paul Gabriel Sharbanee A/c Scorpion Fund 4.00% Ordinary |
3m at £0.01 | Le Champion Holdings Pty LTD A/c Hamilton Family 3.00% Ordinary |
3m at £0.01 | Truestone Capital Specialised Investment (Jersey) LTD 3.00% Ordinary |
3m at £0.01 | Vienna Holdings Pty LTD 3.00% Ordinary |
2.5m at £0.01 | Adrian Cocks A/c Illawong Investments 2.50% Ordinary |
2.5m at £0.01 | David Nolan 2.50% Ordinary |
2.5m at £0.01 | Gavin Anthony Wates 2.50% Ordinary |
2.5m at £0.01 | St Barnabas Investments Pty LTD A/c St Barnabas Super Fund 2.50% Ordinary |
2.3m at £0.01 | Paul Simon Dongray A/c Dongray Family No 2 2.25% Ordinary |
2.3m at £0.01 | Richard Stuart Dongray A/c Super Fund & Joan Dongray A/c Super Fund 2.25% Ordinary |
2m at £0.01 | Acp Investment Pty LTD A/c Acp Investment 2.00% Ordinary |
2m at £0.01 | Kanwara Sreechum 2.00% Ordinary |
2m at £0.01 | Piat Corp Pty LTD 2.00% Ordinary |
16m at £0.01 | Mikado Corp. Pty LTD A/c Jfc Superannuation Fund 16.00% Ordinary |
10m at £0.01 | Mandarin Securities LTD 10.00% Ordinary |
1.5m at £0.01 | Lonsdale Investments Pty LTD 1.50% Ordinary |
1.4m at £0.01 | Riverfront Nominees Pty LTD A/c Mcm Family 1.40% Ordinary |
1.000k at £0.01 | Eagle River Holdings Pty LTD 1.00% Ordinary |
1.000k at £0.01 | Gemini Consultants LTD 1.00% Ordinary |
1.000k at £0.01 | Justin Hondros & Judith Hondros 1.00% Ordinary |
600k at £0.01 | Anma Investments Pty LTD A/c Anma Radici Super Fund 0.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,000 |
Current Liabilities | £196,140 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 August 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE England on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from Batchworth House Church Street Rickmansworth Herts WD3 1JE England on 11 December 2012 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 May 2012 | Termination of appointment of James Robinson as a secretary (1 page) |
9 May 2012 | Termination of appointment of James Robinson as a secretary (1 page) |
24 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Appointment of James Patrick Robinson as a secretary (1 page) |
11 January 2012 | Appointment of James Patrick Robinson as a secretary (1 page) |
10 January 2012 | Termination of appointment of James Patrick Robinson as a director (1 page) |
10 January 2012 | Termination of appointment of James Patrick Robinson as a director (1 page) |
8 April 2011 | Appointment of Mathew Donald Walker as a director (2 pages) |
8 April 2011 | Appointment of Mathew Donald Walker as a director (2 pages) |
4 April 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
2 March 2011 | Sub-division of shares on 17 February 2011 (5 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
2 March 2011 | Sub-division of shares on 17 February 2011 (5 pages) |
21 December 2010 | Incorporation
|
21 December 2010 | Incorporation
|