Balmain
Nsw 2041
Secretary Name | Lucy Christina Chipperfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Palmer Street Balmain Nsw 2041 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Oak House, 35 North End Market Place Bedale North Yorkshire DL8 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2010 | Application to strike the company off the register (3 pages) |
15 April 2010 | Application to strike the company off the register (3 pages) |
23 March 2010 | Director's details changed for Simon Chipperfield on 15 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Lucy Christina Chipperfield on 15 March 2010 (1 page) |
23 March 2010 | Director's details changed for Simon Chipperfield on 15 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Secretary's details changed for Lucy Christina Chipperfield on 15 March 2010 (1 page) |
23 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
14 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 October 2009 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page) |
21 October 2009 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page) |
26 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
25 March 2009 | Secretary's Change of Particulars / lucy chipperfield / 17/03/2009 / HouseName/Number was: 24102, now: 102 (1 page) |
25 March 2009 | Secretary's change of particulars / lucy chipperfield / 17/03/2009 (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 May 2008 | Director's Change of Particulars / simon chipperfield / 09/05/2008 / HouseName/Number was: , now: 102; Street was: 24 ramsey road, now: sefton park road; Area was: , now: bishopston; Post Town was: horfield, now: bristol; Region was: bristol, now: ; Post Code was: BS7 0JF, now: BS7 9AL; Country was: , now: united kingdom (1 page) |
9 May 2008 | Secretary's Change of Particulars / lucy chipperfield / 09/05/2008 / HouseName/Number was: , now: 24102; Street was: 24 ramsey road, now: sefton park road; Area was: horfield, now: bishopston; Post Code was: BS7 0JF, now: BS7 9AL; Country was: , now: united kingdom (1 page) |
9 May 2008 | Secretary's change of particulars / lucy chipperfield / 09/05/2008 (1 page) |
9 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
9 May 2008 | Director's change of particulars / simon chipperfield / 09/05/2008 (1 page) |
9 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
16 March 2005 | Incorporation (16 pages) |
16 March 2005 | Incorporation (16 pages) |