Holland Park West
Brisbane
4121
Director Name | Mrs Vicki Chisholm |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | IT |
Country of Residence | Australia |
Correspondence Address | 5 Rolle Street Holland Park West Brisbane 4121 |
Director Name | Mr Ronald Walter Cook |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 2012) |
Role | Fingerprint Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 100a Feering Hill Feering Colchester Essex CO5 9PX |
Registered Address | 47 Butt Road Colchester CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Daryn Scott Chisholm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,477 |
Cash | £13,797 |
Current Liabilities | £10,848 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
14 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Termination of appointment of Vicki Chisholm as a director on 13 February 2012 (1 page) |
13 March 2012 | Termination of appointment of Vicki Chisholm as a director on 13 February 2012 (1 page) |
13 March 2012 | Termination of appointment of Ronald Walter Cook as a director on 13 February 2012 (1 page) |
13 March 2012 | Termination of appointment of Ronald Walter Cook as a director on 13 February 2012 (1 page) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Appointment of Mr Ronald Walter Cook as a director (2 pages) |
15 July 2010 | Appointment of Mr Ronald Walter Cook as a director (2 pages) |
22 June 2010 | Incorporation (23 pages) |
22 June 2010 | Incorporation (23 pages) |