Melbourne
Victoria 3006
Australia
Director Name | Sharalie Harris |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | Apartment 84 183 City Road Melbourne Victoria 3006 Australia |
Secretary Name | KCL Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 July 2006) |
Correspondence Address | Kinchyle Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
Secretary Name | Sharalie Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | Flat 27 Bridge House St George Wharf London SW8 2LP |
Director Name | Companies Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 5 Sherwood Street London W1V 7RA |
Secretary Name | Secretaries Etc. Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 1 Mepham Street London SE1 8RL |
Registered Address | Kinchyle Church Lane, Great Holland Frinton On Sea Essex CO13 0JS |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Holland and Kirby |
Built Up Area | Walton-on-the-Naze |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2006 | Application for striking-off (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
19 July 2005 | Return made up to 10/07/05; full list of members
|
22 June 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
10 June 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
21 January 2005 | New director appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
5 August 2004 | Return made up to 10/07/04; full list of members
|
7 January 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
21 March 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
1 February 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
6 August 2001 | Notice of assignment of name or new name to shares (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | Return made up to 10/07/01; full list of members
|
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Ad 07/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Nc inc already adjusted 07/07/01 (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 5 sherwood street london W1V 7RA (1 page) |
4 September 2000 | Company name changed springbok temping LTD\certificate issued on 05/09/00 (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
10 July 2000 | Incorporation (10 pages) |