Glenhazel
Johannesburg 2192
South Africa
Secretary Name | Maureen Patricia Boyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 12th Floor Hallmark Towers 54 Siemert Street New Doornfontein 2094 South Africa |
Director Name | Dennis George Gottschalk |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1994) |
Role | Estate Agent |
Correspondence Address | 13 Victoria Avenue Sandringham Johannesburg 2192 Foreign |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£277,218 |
Cash | £2,357 |
Current Liabilities | £4,205 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 January 2004 | Dissolved (1 page) |
---|---|
8 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 January 2003 | Liquidators statement of receipts and payments (4 pages) |
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
28 January 1998 | Liquidators statement of receipts and payments (5 pages) |
23 December 1996 | Statement of affairs (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 June 1996 | Return made up to 13/04/96; full list of members (6 pages) |
9 November 1995 | Return made up to 13/04/95; full list of members (12 pages) |
26 May 1994 | Return made up to 13/04/94; full list of members (6 pages) |