Rockingham
Western Australia
6168
Foreign
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2000) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | C/O Scott Merrick Associates Millfield Business Centre Ashwells Road Brands Hatch Brentwood Essex CM15 9ST |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Year | 2014 |
---|---|
Net Worth | £170 |
Current Liabilities | £12,550 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
18 September 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
25 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: morris owen house 3-45 devizes road swindon wiltshire SN1 4BG (2 pages) |
19 November 1999 | Company name changed jointfile LIMITED\certificate issued on 19/11/99 (2 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: the britania suite 79 oxford street manchester lancashire M1 6FR (1 page) |
3 November 1999 | Return made up to 17/09/99; full list of members (6 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: regency chambers 70-74 city road london EC1Y 2BJ (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Secretary resigned (2 pages) |
1 December 1998 | Director resigned (2 pages) |
1 December 1998 | New director appointed (2 pages) |
17 September 1998 | Incorporation (10 pages) |