Mount Lawley
Perth
Western Australia 6050
Australia
Secretary Name | Harriet Lucy Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Barlee Street Mount Lawley Perth Western Australia 6050 Australia |
Director Name | Dr Hugh William Fawcett Jones |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 11 Prince Rupert Road Ledbury Herefordshire HR8 2FA Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Compulsory strike-off action has been suspended (1 page) |
25 November 2008 | First Gazette notice for compulsory strike-off (2 pages) |
12 July 2007 | Return made up to 26/04/07; no change of members (7 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
31 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
15 June 2005 | Return made up to 26/04/05; full list of members (7 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: garfield house 165-167 high street rayleigh essex SS6 7QA (1 page) |
30 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
27 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
9 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
11 April 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
27 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
29 April 2002 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |