Company NameIscor Europe Limited
Company StatusDissolved
Company Number00768541
CategoryPrivate Limited Company
Incorporation Date23 July 1963(60 years, 9 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameIscor Overseas Services Limited,

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusanna Margaretha Van Wyk
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusClosed
Appointed01 March 2005(41 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 10 August 2010)
RoleManager Statutory Reporting
Country of ResidenceSouth Africa
Correspondence Address10 Sammy Marksstreet
Vanderbijlpark
Gauteng 1911
South Africa
Secretary NamePremium Corporate Consulting Services (PTY) Ltd (Corporation)
StatusClosed
Appointed30 April 2009(45 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 10 August 2010)
Correspondence AddressUnit 21,1st Floor Waterford Office Park
Cnr Witkoppe & Waterford Drive
Fourways, 2188, Johannesburg
Jukski Park 2153
PO Box 1078
Director NameMr Frederick Michael Van Reenen
Date of BirthApril 1930 (Born 94 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 1991(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleFinancial Accounting
Correspondence AddressPO Box 450
Pretoria
Transvaal 0001
Foreign
Director NameMr Gideon Jordaan
Date of BirthNovember 1938 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 1991(28 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 1992)
RoleSales Manager Steel Exports
Correspondence AddressPO Box 450
Pretoria
Transvaal 0001
Foreign
Director NameMr Johannes Petrus Deetlefs
Date of BirthOctober 1941 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 1991(28 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address9 Pewter Street
Elardus Park X6
Pretoria
Transvaal 0001
Foreign
Director NameMr Gordon Robert Caw
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 1991(28 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1998)
RoleManager European Services
Correspondence Address1 Westway
Beaconsfield
Buckinghamshire
HP9 1DQ
Secretary NameMrs Kristin Elisabet Podbransky
NationalityBritish
StatusResigned
Appointed23 November 1991(28 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 February 2000)
RoleCompany Director
Correspondence AddressFlat 3, Roland Mews
Hayfield Passage
London
E1 3JT
Director NameMr Sarel Renier Salomon Barnard
Date of BirthOctober 1938 (Born 85 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1992(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleEngineer
Correspondence Address397 Tolstoi Street
Waterkloof Glen
Pretoria
Transvaal 0181
Foreign
Director NameMr Willem Pieter Geyer
Date of BirthApril 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 1993(29 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address556 Charles Street
Menlo Park
Pretoria
Transvaal
0181
Director NameNicholaas Johannes Kruger Badenhorst
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 1994(30 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address88 Halepensis Street
Lynwood Ridge
Pretoria
Transvaal
0181
Director NameMrs Kristin Elisabet Podbransky
NationalityBritish
StatusResigned
Appointed15 November 1994(31 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 February 2000)
RoleCompany Secretary/Accountant
Correspondence AddressFlat 3, Roland Mews
Hayfield Passage
London
E1 3JT
Director NameWillem Jacobus Du Plessis
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed01 May 1998(34 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressJan Tooropplantsoen 12
Amstelveen 1182 Ac
Netherlands
Director NameMalcolm Patrick Thomas Pettifor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(36 years, 7 months after company formation)
Appointment Duration11 months (resigned 26 January 2001)
RoleDirector General Manager
Correspondence Address36 The Mead
Beckenham
Kent
BR3 5PF
Secretary NameEdward John Stanley
NationalityBritish
StatusResigned
Appointed28 February 2000(36 years, 7 months after company formation)
Appointment Duration11 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address7 Speranza Street
London
SE18 1NX
Director NameAnnamarie Van Der Merwe
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed26 January 2001(37 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address509 Piering Street
78 Waterkloof Estate
Elarduspark
South Africa
Director NameMarlissa Anthea Annandale
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 2002(39 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2004)
RoleManager Financial And Manageme
Correspondence Address271 Leipolt Street
Groenkloof
0181
South Africa
Director NameXoliswa Buyiswa Motswai
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2005(41 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2007)
RoleGroup Secretary
Correspondence Address16 Logan Avenue
Bryanston
Sandton
2021
South Africa
Director NameCheryl Singh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2007(44 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2009)
RoleSecretary
Correspondence Address39 Motani Egbert Street
Ridgeway
Gauteng
2091
South Africa
Secretary NameCheryl Singh
NationalityIndian
StatusResigned
Appointed01 December 2007(44 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2009)
RoleSecretary
Correspondence Address39 Motani Egbert Street
Ridgeway
Gauteng
2091
South Africa
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2001(37 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 December 2009)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressTricor Suite 7th Floor
52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
16 April 2010Application to strike the company off the register (3 pages)
16 April 2010Application to strike the company off the register (3 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 March 2010Termination of appointment of Aquis Secretaries Limited as a secretary (1 page)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 March 2010Termination of appointment of Aquis Secretaries Limited as a secretary (1 page)
6 February 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 6 February 2010 (1 page)
6 February 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 6 February 2010 (1 page)
6 February 2010Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 6 February 2010 (1 page)
4 February 2010Annual return made up to 23 November 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 5,000
(6 pages)
4 February 2010Secretary's details changed for Premium Corporate Consulting Services (Pty) Ltd on 23 November 2009 (2 pages)
4 February 2010Secretary's details changed for Premium Corporate Consulting Services (Pty) Ltd on 23 November 2009 (2 pages)
4 February 2010Annual return made up to 23 November 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 5,000
(6 pages)
29 January 2010Secretary's details changed for Aquis Secretaries Limited on 23 November 2009 (1 page)
29 January 2010Appointment of Premium Corporate Consulting Services (Pty) Ltd as a secretary (1 page)
29 January 2010Director's details changed for Susanna Margaretha Van Wyk on 23 November 2009 (2 pages)
29 January 2010Appointment of Premium Corporate Consulting Services (Pty) Ltd as a secretary (1 page)
29 January 2010Director's details changed for Susanna Margaretha Van Wyk on 23 November 2009 (2 pages)
29 January 2010Secretary's details changed for Aquis Secretaries Limited on 23 November 2009 (1 page)
5 January 2010Termination of appointment of Cheryl Singh as a director (1 page)
5 January 2010Termination of appointment of Cheryl Singh as a director (1 page)
5 January 2010Termination of appointment of Cheryl Singh as a secretary (1 page)
5 January 2010Termination of appointment of Cheryl Singh as a secretary (1 page)
28 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
28 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
10 March 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
10 March 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Return made up to 23/11/08; full list of members (7 pages)
31 January 2009Return made up to 23/11/08; full list of members (7 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New secretary appointed;new director appointed (2 pages)
31 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008Return made up to 23/11/07; full list of members (5 pages)
4 January 2008Return made up to 23/11/07; full list of members (5 pages)
29 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
29 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
28 December 2006Return made up to 23/11/06; full list of members (5 pages)
28 December 2006Return made up to 23/11/06; full list of members (5 pages)
25 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
25 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
29 November 2005Return made up to 23/11/05; full list of members (5 pages)
29 November 2005Return made up to 23/11/05; full list of members (5 pages)
5 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
28 June 2005Return made up to 23/11/04; full list of members; amend (5 pages)
28 June 2005Return made up to 23/11/02; full list of members; amend (5 pages)
28 June 2005Return made up to 23/11/04; full list of members; amend (5 pages)
28 June 2005Return made up to 23/11/03; full list of members; amend (5 pages)
28 June 2005Return made up to 23/11/01; full list of members; amend (6 pages)
28 June 2005Return made up to 23/11/03; full list of members; amend (5 pages)
28 June 2005Return made up to 23/11/01; full list of members; amend (6 pages)
28 June 2005Return made up to 23/11/02; full list of members; amend (5 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
24 January 2005Return made up to 23/11/04; full list of members (5 pages)
24 January 2005Return made up to 23/11/04; full list of members (5 pages)
14 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
14 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
3 December 2003Return made up to 23/11/03; full list of members (5 pages)
3 December 2003Return made up to 23/11/03; full list of members (5 pages)
19 July 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
19 July 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
14 February 2003Return made up to 23/11/02; full list of members (5 pages)
14 February 2003Return made up to 23/11/02; full list of members (5 pages)
27 February 2002Full accounts made up to 30 June 2001 (12 pages)
27 February 2002Full accounts made up to 30 June 2001 (12 pages)
19 February 2002Director resigned (1 page)
19 February 2002Return made up to 23/11/01; full list of members (7 pages)
19 February 2002Director resigned (1 page)
19 February 2002Return made up to 23/11/01; full list of members (7 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: 4TH floor 1 bedford street strand london WC2E 9QP (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 4TH floor 1 bedford street strand london WC2E 9QP (1 page)
29 March 2001Full accounts made up to 30 June 2000 (17 pages)
29 March 2001Full accounts made up to 30 June 2000 (17 pages)
21 November 2000Return made up to 23/11/00; full list of members (7 pages)
21 November 2000Return made up to 23/11/00; full list of members (7 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
10 December 1999Full accounts made up to 30 June 1999 (14 pages)
10 December 1999Full accounts made up to 30 June 1999 (14 pages)
30 November 1999Return made up to 23/11/99; full list of members (7 pages)
30 November 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 1999Full accounts made up to 30 June 1998 (13 pages)
18 January 1999Full accounts made up to 30 June 1998 (13 pages)
17 November 1998Return made up to 23/11/98; full list of members (8 pages)
17 November 1998Return made up to 23/11/98; full list of members (8 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
5 December 1997Full accounts made up to 30 June 1997 (14 pages)
5 December 1997Full accounts made up to 30 June 1997 (14 pages)
25 November 1997Return made up to 23/11/97; no change of members (6 pages)
25 November 1997Return made up to 23/11/97; no change of members (6 pages)
6 January 1997Full accounts made up to 30 June 1996 (14 pages)
6 January 1997Full accounts made up to 30 June 1996 (14 pages)
27 November 1996Return made up to 23/11/96; no change of members (6 pages)
27 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1996Return made up to 23/11/96; no change of members (6 pages)
27 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1995Full accounts made up to 30 June 1995 (14 pages)
1 December 1995Return made up to 23/11/95; full list of members (8 pages)
1 December 1995Full accounts made up to 30 June 1995 (14 pages)
1 December 1995Return made up to 23/11/95; full list of members (8 pages)
3 April 1995Company name changed iscor overseas services LIMITED,\certificate issued on 04/04/95 (4 pages)
3 April 1995Company name changed iscor overseas services LIMITED,\certificate issued on 04/04/95 (2 pages)