Northbridge
New South Wales
2063
Director Name | Robert Jackson Consulting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 February 2024) |
Correspondence Address | 1st Floor Sutherland House Argyll Street London W1F 7TE |
Director Name | Mr John Leonard Wade |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 15 Willow Park Haywards Heath West Sussex RH16 3UA |
Director Name | Mr Robert Ward Jackson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Nutcombe Lane Hindhead Surrey GU26 6BP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Registered Address | 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20 at £1 | Eupharma Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 23 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 February 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2023 | Accounts for a dormant company made up to 23 June 2022 (2 pages) |
8 September 2022 | Termination of appointment of Robert Ward Jackson as a director on 5 September 2022 (1 page) |
6 September 2022 | Appointment of Robert Jackson Consulting Limited as a director on 5 September 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
15 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
5 January 2021 | Registered office address changed from 24-25 New Bond Street 1st Floor London W1S 2RR England to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 5 January 2021 (1 page) |
13 November 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
13 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
18 October 2018 | Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY to 24-25 New Bond Street 1st Floor London W1S 2RR on 18 October 2018 (1 page) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
24 August 2018 | Cessation of Eupharma Pty Ltd as a person with significant control on 31 July 2018 (1 page) |
24 August 2018 | Notification of Phebra (Uk) Limited as a person with significant control on 31 July 2018 (2 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 July 2017 | Appointment of The Honourable Robert Ward Jackson as a director on 5 July 2017 (2 pages) |
11 July 2017 | Appointment of The Honourable Robert Ward Jackson as a director on 5 July 2017 (2 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 June 2017 | Notification of Eupharma Pty Ltd as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Eupharma Pty Ltd as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
14 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 April 2015 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 30 April 2015 (1 page) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 October 2013 | Termination of appointment of John Wade as a director (1 page) |
8 October 2013 | Termination of appointment of John Wade as a director (1 page) |
1 July 2013 | Appointment of Dr Malvin Leonard Eutick as a director (2 pages) |
1 July 2013 | Appointment of Dr Malvin Leonard Eutick as a director (2 pages) |
24 June 2013 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
24 June 2013 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|