Bergvliet
Capetown 1945
S Africa
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1992(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 11 December 2007) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Stewart Cedric Shub |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1992(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 October 2003) |
Role | Industrialist |
Correspondence Address | Chambery Sunningdale Road Kenilworth Cape Town 7700 |
Registered Address | St. Paul's House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,619 |
Gross Profit | -£6,619 |
Net Worth | £145,009 |
Cash | £13,315 |
Current Liabilities | £1,630 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2007 | Application for striking-off (1 page) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Location of debenture register (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
20 December 2006 | Accounts made up to 30 June 2006 (8 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: st paul's house warwick lane london EC4P 4BN (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 September 2005 | Accounts made up to 30 June 2005 (7 pages) |
2 June 2005 | Auditors resignation (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
5 October 2004 | Accounts made up to 30 June 2004 (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
27 October 2003 | Accounts made up to 30 June 2003 (7 pages) |
17 October 2003 | Director resigned (1 page) |
8 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
6 January 2003 | Accounts made up to 30 June 2002 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
4 October 2001 | Accounts made up to 30 June 2001 (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
19 September 2000 | Accounts made up to 30 June 2000 (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
27 October 1999 | Accounts made up to 30 June 1999 (8 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
12 October 1998 | Accounts made up to 30 June 1998 (8 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
9 December 1997 | Accounts made up to 30 June 1997 (8 pages) |
30 April 1997 | Accounts made up to 30 June 1996 (8 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
15 December 1996 | Director's particulars changed (1 page) |
30 April 1996 | Accounts made up to 30 June 1995 (8 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
2 August 1977 | Incorporation (20 pages) |