Tx 77208 - 1857 Houston
Texas
United States
Director Name | Mrs Sharon Sritong |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 13 December 2021(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 January 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | PO Box 61857 Tx 77208 - 1857 Houston Texas United States |
Director Name | Mr Robert Matthew Fraser |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 17 (3rd Floor) Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD |
Director Name | Mr David Peter Nola |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 17 (3rd Floor) Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD |
Director Name | Mr Allan Dale Rees-Bevan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 17 (3rd Floor) Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD |
Director Name | Mr David Kin Wai Tai |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 17 (3rd Floor) Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD |
Registered Address | 60 Hasilwood House Bishopsgate London EC2N 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
25 at £1 | Allan Dale Rees-bevan 25.00% Ordinary |
---|---|
25 at £1 | David Peter Nola 25.00% Ordinary |
25 at £1 | Dimension 6 Family Trust 25.00% Ordinary |
25 at £1 | Frafam Pty LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,850 |
Cash | £31,167 |
Current Liabilities | £97,724 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 November 2020 | Confirmation statement made on 24 November 2020 with updates (5 pages) |
---|---|
19 November 2020 | Notification of Trinogy Australia as a person with significant control on 9 October 2020 (2 pages) |
16 November 2020 | Cessation of David Peter Nola as a person with significant control on 9 October 2020 (1 page) |
11 November 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
2 November 2020 | Cessation of Allan Dale Rees-Bevan as a person with significant control on 9 October 2020 (3 pages) |
2 November 2020 | Cessation of Frafam Pty Ltd as a person with significant control on 9 October 2020 (3 pages) |
2 November 2020 | Cessation of Dimension 6 Family Trust as a person with significant control on 9 October 2020 (3 pages) |
28 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
4 November 2019 | Cessation of David Peter Nola as a person with significant control on 6 April 2017 (1 page) |
4 November 2019 | Cessation of Dimension 6 Family Trust as a person with significant control on 6 April 2017 (1 page) |
4 November 2019 | Cessation of Frafam Pty Ltd as a person with significant control on 6 April 2017 (1 page) |
16 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 September 2019 | Change of details for Mr David Peter Nola as a person with significant control on 24 September 2019 (2 pages) |
25 September 2019 | Change of details for Mr David Peter Nola as a person with significant control on 24 September 2019 (2 pages) |
24 September 2019 | Change of details for Mr Allan Dale Rees-Bevan as a person with significant control on 24 September 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
24 September 2019 | Director's details changed for Mr David Peter Nola on 24 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr Allan Dale Rees-Bevan on 24 September 2019 (2 pages) |
2 September 2019 | Change of details for Mr Allan Dale Rees-Bevan as a person with significant control on 2 September 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 October 2017 | Change of details for Dimension 6 Family Trust as a person with significant control on 6 April 2017 (2 pages) |
23 October 2017 | Change of details for Dimension 6 Family Trust as a person with significant control on 6 April 2017 (2 pages) |
16 October 2017 | Change of details for Mr David Peter Nola as a person with significant control on 6 April 2017 (2 pages) |
16 October 2017 | Change of details for Mr David Peter Nola as a person with significant control on 6 April 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Change of details for Frafam Pty Ltd as a person with significant control on 6 April 2017 (2 pages) |
13 October 2017 | Notification of Dimension 6 Family Trust as a person with significant control on 6 April 2017 (1 page) |
13 October 2017 | Notification of David Peter Nola as a person with significant control on 6 April 2017 (2 pages) |
13 October 2017 | Notification of Dimension 6 Family Trust as a person with significant control on 6 April 2017 (1 page) |
13 October 2017 | Change of details for Frafam Pty Ltd as a person with significant control on 6 April 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Notification of Frafam Pty Ltd as a person with significant control on 6 April 2017 (1 page) |
13 October 2017 | Notification of David Peter Nola as a person with significant control on 6 April 2017 (2 pages) |
13 October 2017 | Notification of Frafam Pty Ltd as a person with significant control on 6 April 2017 (1 page) |
15 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
27 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 April 2014 | Registered office address changed from Unit 17 (3Rd Floor) Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from Unit 17 (3Rd Floor) Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 11 April 2014 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
1 July 2013 | Director's details changed for Mr David Kin Wai Tai on 27 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr David Kin Wai Tai on 27 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Allan Dale Rees-Bevan on 27 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Robert Matthew Fraser on 27 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Allan Dale Rees-Bevan on 27 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Robert Matthew Fraser on 27 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr David Peter Nola on 27 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr David Peter Nola on 27 June 2013 (2 pages) |
28 June 2013 | Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England on 28 June 2013 (1 page) |
31 December 2012 | Appointment of Mr Allan Dale Rees-Bevan as a director (2 pages) |
31 December 2012 | Appointment of Mr Allan Dale Rees-Bevan as a director (2 pages) |
31 December 2012 | Appointment of Mr David Kin Wai Tai as a director (2 pages) |
31 December 2012 | Appointment of Mr David Kin Wai Tai as a director (2 pages) |
31 December 2012 | Appointment of Mr David Peter Nola as a director (2 pages) |
31 December 2012 | Appointment of Mr David Peter Nola as a director (2 pages) |
16 November 2012 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
16 November 2012 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
10 October 2012 | Incorporation (22 pages) |
10 October 2012 | Incorporation (22 pages) |