255 Adelaide Terrace
Perth
6000
Western Australia
Secretary Name | Margaret Susan Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment30 Manhatten Towers 255 Adelaide Terrace Perth 6000 Western Australia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Iunit 1 Hill House Farm Church Lane, Ford End Chelmsford Essex CM3 1LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Built Up Area | Ford End |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Application for striking-off (1 page) |
25 February 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
13 January 2004 | Return made up to 12/12/03; full list of members
|
30 September 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: connaught house ford end church lane chelmsford CM3 1LH (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
1 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
20 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
1 July 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
22 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
17 January 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |