3963 Crans Sur Sierre
Switzerland
Director Name | Phil Scott |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 June 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 17/81 Botkambil Esplanade Hope Island Queensland 4212 Australia |
Secretary Name | RHK (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 April 2009) |
Correspondence Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
Secretary Name | Jason Brightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Client Manager |
Correspondence Address | 250b Acton Lane Chiswick W4 5DJ |
Secretary Name | Mr Bradley Carl Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Butterburn Close Haydon Grange Newcastle Upon Tyne Tyne & Wear NE7 7GR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 October 2008 | Application for striking-off (1 page) |
4 March 2008 | Secretary appointed rhk (2 pages) |
4 March 2008 | Appointment terminated secretary bradley thomas (1 page) |
26 September 2007 | Return made up to 11/06/07; full list of members (2 pages) |
6 September 2006 | Return made up to 11/06/06; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 July 2005 | Return made up to 11/06/05; full list of members
|
6 October 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
20 August 2004 | Resolutions
|
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Memorandum and Articles of Association (3 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 July 2004 | Secretary resigned (1 page) |
11 June 2004 | Incorporation (16 pages) |