Wanganui 4500
New Zealand
Secretary Name | Sophie Klerk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2008(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 September 2010) |
Role | Company Director |
Correspondence Address | 108 Mount View Road Wanganui 4500 New Zealand |
Director Name | Simon Crabtree |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Louisa Street London E1 4NF |
Director Name | Sarah Su-San Yeh |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Louisa Street London E1 4NF |
Secretary Name | Simon Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Louisa Street London E1 4NF |
Director Name | Simon Pope |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2008) |
Role | Artist |
Correspondence Address | 89 Daisy Street Cardiff South Glamorgan CF5 1EQ Wales |
Secretary Name | Julian Charles Philip Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | 108 Mount View Road Wanganui 4500 New Zealand |
Registered Address | Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £870 |
Cash | £4,050 |
Current Liabilities | £3,180 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | Application to strike the company off the register (2 pages) |
8 June 2010 | Application to strike the company off the register (2 pages) |
14 July 2009 | Annual return made up to 02/06/09 (2 pages) |
14 July 2009 | Appointment terminated secretary julian priest (1 page) |
14 July 2009 | Annual return made up to 02/06/09 (2 pages) |
14 July 2009 | Appointment Terminated Secretary julian priest (1 page) |
23 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 December 2008 | Secretary appointed sophie klerk (2 pages) |
23 December 2008 | Secretary appointed sophie klerk (2 pages) |
19 December 2008 | Appointment terminated director simon pope (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 89 daisy street cardiff CF5 1EQ (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 89 daisy street cardiff CF5 1EQ (1 page) |
19 December 2008 | Director and secretary's change of particulars / julian priest / 12/11/2008 (1 page) |
19 December 2008 | Director and Secretary's Change of Particulars / julian priest / 12/11/2008 / HouseName/Number was: , now: 108; Street was: 19 garrick gardens, now: mount view road; Post Town was: west molesey, now: wanganui 4500; Region was: surrey, now: ; Post Code was: KT8 1SL, now: ; Country was: , now: new zealand (1 page) |
19 December 2008 | Appointment Terminated Director simon pope (1 page) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 August 2008 | Annual return made up to 02/06/08 (2 pages) |
11 August 2008 | Annual return made up to 02/06/08 (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 July 2007 | Annual return made up to 02/06/07 (2 pages) |
2 July 2007 | Annual return made up to 02/06/07 (2 pages) |
2 October 2006 | Annual return made up to 02/06/06 (2 pages) |
2 October 2006 | Annual return made up to 02/06/06 (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 July 2006 | Annual return made up to 02/06/05 (4 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 19 garrick gardens west molesey surrey KT8 1SL (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 19 garrick gardens west molesey surrey KT8 1SL (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Annual return made up to 02/06/05 (4 pages) |
28 July 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
20 April 2006 | Secretary resigned;director resigned (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 22 louisa street london E1 4NF (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 22 louisa street london E1 4NF (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 August 2004 | Annual return made up to 02/06/04 (4 pages) |
9 August 2004 | Annual return made up to 02/06/04 (4 pages) |
7 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
7 April 2004 | Accounts made up to 30 June 2003 (2 pages) |
10 July 2003 | Annual return made up to 02/06/03
|
10 July 2003 | Annual return made up to 02/06/03 (4 pages) |
2 June 2002 | Incorporation (18 pages) |