4 Riverside Qy
Southbank
Victoria
3000
Director Name | Mr Timothy Ross McGregor |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 08 March 2013(same day as company formation) |
Role | Group Managing Director |
Country of Residence | Australia |
Correspondence Address | Suite 2 Level 2 4 Riverside Qy Southbank Victoria 3000 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2013(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Park Holdings Pty LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
8 March 2013 | Incorporation (59 pages) |
8 March 2013 | Incorporation (59 pages) |