Julatten
Queensland 4871
Australia
Secretary Name | Mark Lee Kline |
---|---|
Status | Closed |
Appointed | 01 January 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | 1045 Hill Road Wernersville Pennsylvania 19565 |
Director Name | Josephine Cobb |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Mt Lewis Road Julatten Queensland K4871 Australia |
Secretary Name | Michael Roger Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | Calico Orchard The Street Newnham Sittingbourne Kent ME9 0LN |
Secretary Name | Mr Fraser William Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Junction Road Bolton Lancashire BL3 4NF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 71 Junction Road Bolton Lancs BL3 4NF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
1 at £1 | Cobb Holdings Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2014 | Appointment of Mark Lee Kline as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Fraser Kirkwood as a secretary (1 page) |
2 January 2014 | Appointment of Mark Lee Kline as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Fraser Kirkwood as a secretary (1 page) |
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 September 2011 | Termination of appointment of Josephine Cobb as a director (1 page) |
14 September 2011 | Termination of appointment of Josephine Cobb as a director (1 page) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 January 2011 | Registered office address changed from 12 Hamill House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH on 12 January 2011 (1 page) |
12 January 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Registered office address changed from 12 Hamill House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH on 12 January 2011 (1 page) |
12 January 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
13 November 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
10 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
11 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
7 January 2008 | Return made up to 07/09/07; no change of members (7 pages) |
7 January 2008 | Return made up to 07/09/07; no change of members (7 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 November 2006 | Return made up to 07/09/06; full list of members (8 pages) |
20 November 2006 | Return made up to 07/09/06; full list of members (8 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
1 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
1 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
30 June 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
15 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
15 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
1 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
19 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
19 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 27 mortimer street london W1T 3BL (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 27 mortimer street london W1T 3BL (1 page) |
13 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
13 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
21 June 2002 | Company name changed chroma europe LIMITED\certificate issued on 21/06/02 (3 pages) |
21 June 2002 | Company name changed chroma europe LIMITED\certificate issued on 21/06/02 (3 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
7 September 2001 | Incorporation (15 pages) |
7 September 2001 | Incorporation (15 pages) |