Capalaba
Qld 4157
Australia
Director Name | Nicholas John Hudson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 6 Vista Crt Capalaba Qld 4157 Australia |
Secretary Name | Nicholas John Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | 6 Vista Crt Capalaba Qld 4157 Australia |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 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 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Gibson Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 381 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE |
Registered Address | C/O Sjd North East Ltd Rotterdam House 116 Quay Side Newcastle Upon Tyne Tyne And Wear NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 25 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 September |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2005 | Total exemption small company accounts made up to 25 September 2004 (6 pages) |
9 February 2005 | Application for striking-off (1 page) |
23 September 2004 | Return made up to 26/09/04; full list of members
|
29 January 2004 | Total exemption small company accounts made up to 25 September 2003 (6 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members
|
19 March 2003 | Total exemption full accounts made up to 25 September 2002 (11 pages) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 22 wrights lane prestwood great missenden buckinghamshire HP16 0LH (1 page) |
21 February 2003 | Secretary resigned (1 page) |
23 September 2002 | Return made up to 26/09/02; full list of members
|
11 July 2002 | Accounting reference date shortened from 30/09/02 to 25/09/02 (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 25 milligan avenue bradford west yorkshire BD1 2HU (1 page) |
17 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Ad 26/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
26 September 2001 | Incorporation (11 pages) |