Neutral Bay
Nsw
2089
Director Name | Louise Helen Farley |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Mortgage Advisor |
Correspondence Address | 1 Regal House 80a Richmond Road Kingston KT2 5EL |
Secretary Name | Luoise Helen Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Regal House 80a Richmond Road Kingston KT2 5EL |
Director Name | Simon Hurrell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 September 2008) |
Role | Software Developer |
Correspondence Address | 29 Francis Way Camberley Surrey GU15 1EX |
Secretary Name | Simon Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 January 2007) |
Role | Software Developer |
Correspondence Address | 29 Francis Way Camberley Surrey GU15 1EX |
Director Name | Mr Craig Richard Colbran |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 November 2011) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Unit 4 62a Aubin Street Neutral Bay Nsw 2089 |
Secretary Name | Mr Craig Richard Colbran |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 November 2011) |
Role | Accountant |
Correspondence Address | Unit 4 62a Aubin Street Neutral Bay Nsw 2089 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved following liquidation (1 page) |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2013 | Notice of move from Administration to Dissolution (10 pages) |
25 March 2013 | Administrator's progress report to 19 March 2013 (10 pages) |
25 March 2013 | Administrator's progress report to 19 March 2013 (10 pages) |
25 March 2013 | Notice of move from Administration to Dissolution on 19 March 2013 (10 pages) |
30 October 2012 | Administrator's progress report to 27 September 2012 (13 pages) |
30 October 2012 | Administrator's progress report to 27 September 2012 (13 pages) |
7 June 2012 | Notice of deemed approval of proposals (1 page) |
7 June 2012 | Notice of deemed approval of proposals (1 page) |
23 May 2012 | Statement of administrator's proposal (15 pages) |
23 May 2012 | Statement of administrator's proposal (15 pages) |
12 April 2012 | Registered office address changed from Apollo House Eboracum Way York Yorkshire YO31 7RE United Kingdom on 12 April 2012 (2 pages) |
12 April 2012 | Registered office address changed from Apollo House Eboracum Way York Yorkshire YO31 7RE United Kingdom on 12 April 2012 (2 pages) |
4 April 2012 | Appointment of an administrator (1 page) |
4 April 2012 | Appointment of an administrator (1 page) |
29 November 2011 | Termination of appointment of Michelle Colbran as a director (1 page) |
29 November 2011 | Termination of appointment of Craig Colbran as a director (1 page) |
29 November 2011 | Termination of appointment of Craig Richard Colbran as a director on 26 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Craig Colbran as a secretary (1 page) |
29 November 2011 | Termination of appointment of Michelle Louise Colbran as a director on 26 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Craig Richard Colbran as a secretary on 26 November 2011 (1 page) |
1 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
26 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 September 2010 | Registered office address changed from Vintage House 37 Albert Embankment London SE1 7TL United Kingdom on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from Vintage House 37 Albert Embankment London SE1 7TL United Kingdom on 28 September 2010 (1 page) |
22 July 2010 | Director's details changed for Miss Michelle Louise King on 22 January 2010 (3 pages) |
22 July 2010 | Director's details changed for Mr Craig Richard Colbran on 22 January 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Craig Richard Colbran on 22 January 2010 (2 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Secretary's details changed for Mr Craig Richard Colbran on 22 January 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Craig Richard Colbran on 22 January 2010 (2 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Miss Michelle Louise King on 22 January 2010 (3 pages) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
25 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | Director and Secretary's Change of Particulars / craig colbran / 15/02/2009 / HouseName/Number was: unit 21, now: 1; Street was: 40 raglan street, now: 66 prince street (1 page) |
6 March 2009 | Director and Secretary's Change of Particulars / craig colbran / 15/02/2009 / (1 page) |
6 March 2009 | Director's Change of Particulars / michelle king / 15/02/2009 / HouseName/Number was: unit 21, now: 1; Street was: 40 raglan street, now: 66 prince street (1 page) |
6 March 2009 | Director's change of particulars / michelle king / 15/02/2009 (1 page) |
6 March 2009 | Director and secretary's change of particulars / craig colbran / 15/02/2009 (1 page) |
6 March 2009 | Director and secretary's change of particulars / craig colbran / 15/02/2009 (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 October 2008 | Appointment terminated director simon hurrell (1 page) |
1 October 2008 | Appointment Terminated Director simon hurrell (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from one centre square, hardwicks way wandsworth london surrey SW18 4AW (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from one centre square, hardwicks way wandsworth london surrey SW18 4AW (1 page) |
18 August 2008 | Director's change of particulars / michelle king / 15/07/2008 (1 page) |
18 August 2008 | Director and Secretary's Change of Particulars / craig colbran / 15/07/2008 / Title was: , now: mr; HouseName/Number was: , now: unit 21; Street was: G05 chapelier house, now: 40 raglan street; Area was: eastfields avenue, now: ; Post Town was: london, now: mosman; Region was: , now: nsw; Post Code was: SW18 1LR, now: 2088; Country was: , now: aust (2 pages) |
18 August 2008 | Director's Change of Particulars / michelle king / 15/07/2008 / HouseName/Number was: , now: unit 21; Street was: G05 chapelier house, now: 40 raglan street; Area was: eastfields avenue, now: ; Post Town was: london, now: mosman; Region was: , now: nsw; Post Code was: SW18 1LR, now: 2088; Country was: , now: australia (1 page) |
18 August 2008 | Director and secretary's change of particulars / craig colbran / 15/07/2008 (2 pages) |
18 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
30 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
30 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: mortlake business centre mortlake high street london SW14 8JN (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: mortlake business centre mortlake high street london SW14 8JN (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 20/07/06; full list of members (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 1 crescent stables 139 upper richmond road putney london SW15 2TN (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 1 crescent stables 139 upper richmond road putney london SW15 2TN (1 page) |
4 October 2006 | Return made up to 20/07/06; full list of members (2 pages) |
4 October 2006 | Director's particulars changed (1 page) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Return made up to 20/07/05; full list of members (7 pages) |
7 October 2005 | Return made up to 20/07/05; full list of members (7 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Ad 20/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Ad 20/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 October 2004 | New director appointed (2 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 3 lloyd road broadstairs kent CT10 1HY (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 3 lloyd road broadstairs kent CT10 1HY (1 page) |
19 August 2004 | Company name changed solutions 4 software LIMITED\certificate issued on 19/08/04 (2 pages) |
19 August 2004 | Company name changed solutions 4 software LIMITED\certificate issued on 19/08/04 (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
20 July 2004 | Incorporation (16 pages) |
20 July 2004 | Incorporation (16 pages) |