Tarragindi
Brisbane
Queensland 4121
Foreign
Secretary Name | Ivor Joseph Powis |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 12 March 2003(2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 October 2004) |
Role | Stock Broker |
Correspondence Address | 38 Downes Street Tarragindi Brisbane Queensland 4121 Foreign |
Director Name | Success Communications Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 October 2004) |
Correspondence Address | Pembroke House 11 Northlands Pavement Pitsea Essex SS13 3DX |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Mr Stuart Vince Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ |
Registered Address | Pembroke House 11 Northlands Pavement Pitsea Basildon Essex SS13 3DX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea South East |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed;new director appointed (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | New secretary appointed (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
19 August 2003 | Director resigned (1 page) |
8 January 2003 | Incorporation (14 pages) |