Paarl
Western Cape Province
7646
Director Name | Daniel Poggenpoel Smit |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 06 March 2013(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 February 2018) |
Role | Financial Executive, Kwv Group |
Country of Residence | South Africa |
Correspondence Address | La Concorde 57 Main Street Paarl Western Cape Province 7646 |
Director Name | William Bestbier |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 1991(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Managing Director |
Correspondence Address | Woodpecker Lodge Romsey Road Ower Romsey Hampshire SO51 6AE |
Director Name | Clifford John Knowles |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 August 2002) |
Role | Company Director |
Correspondence Address | 16 Trinity Close Pound Hill Crawley West Sussex RH10 3TN |
Director Name | Pieter Momberg |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 1991(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 March 1998) |
Role | Executive |
Correspondence Address | 3 Pieter Hugo Street Courtrai Suider Paarl 7624 Foreign |
Director Name | Dr Johannes Le Roux Retief |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 1991(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 1997) |
Role | Executive Chairman |
Correspondence Address | 3 Barlinka Street Paarl Western Cape 7646 |
Secretary Name | Clifford John Knowles |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | 16 Trinity Close Pound Hill Crawley West Sussex RH10 3TN |
Secretary Name | Clifford John Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | 16 Trinity Close Pound Hill Crawley West Sussex RH10 3TN |
Secretary Name | Paul Thomas Hollick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 8 Bassett Mews Bassett Southampton Hampshire SO16 7NW |
Director Name | Louis Manley Barnard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 115 Bergrivier Boulevard Paarl 7646 |
Director Name | Matthys Veron Pedron Davis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Sa Citizen |
Status | Resigned |
Appointed | 06 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | 4 Costerton Avenue Paarl 7646 South Africa |
Director Name | Gerhard Louw De Kock |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1999(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | Leeukloof Drive 43 Tamboerskloof Cape Town Foreign |
Director Name | Mr Gary Steven Proctor |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1999(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sweeps Sandgate Lane Storrington West Sussex RH20 3HJ |
Director Name | Matthys Jan Loubser |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 May 2007(19 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | Villa Milano 4 Frederick Crescent Tamboerskloof 8001 South Africa |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 August 2009) |
Correspondence Address | C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD |
Website | ecavendish.co.uk |
---|
Registered Address | C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | Kwv International (Pty) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 November 2017 | Application to strike the company off the register (3 pages) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
1 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 August 2013 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 1 August 2013 (1 page) |
31 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Appointment of Daniel Poggenpoel Smit as a director (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
11 August 2011 | Appointment of Andre Van Der Veen as a director (3 pages) |
11 August 2011 | Termination of appointment of Matthys Loubser as a director (2 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
14 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
1 September 2009 | Appointment terminated secretary corporate secretarial services LIMITED (1 page) |
1 September 2009 | Return made up to 07/06/09; full list of members (3 pages) |
20 May 2009 | Return made up to 07/06/08; full list of members (3 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (10 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
24 June 2008 | Location of register of members (1 page) |
23 June 2008 | Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page) |
13 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
10 August 2007 | Return made up to 07/06/07; full list of members (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
26 February 2007 | Full accounts made up to 30 June 2006 (10 pages) |
15 February 2007 | Auditor's resignation (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: suite 8 gatwick house peeks brook lane horley surrey RH6 9ST (1 page) |
31 August 2006 | Return made up to 07/06/06; full list of members (5 pages) |
12 September 2005 | Full accounts made up to 30 June 2005 (10 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 07/06/05; full list of members (6 pages) |
8 August 2005 | Secretary's particulars changed (1 page) |
10 September 2004 | Full accounts made up to 30 June 2004 (10 pages) |
24 August 2004 | Return made up to 07/06/04; full list of members
|
5 September 2003 | Full accounts made up to 30 June 2003 (10 pages) |
17 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
28 August 2002 | Full accounts made up to 30 June 2002 (9 pages) |
22 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 park court abbey park romsey hampshire SO51 9AQ (1 page) |
4 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
7 August 2000 | Return made up to 07/06/00; full list of members
|
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
17 July 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
18 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
13 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 March 1997 | Resolutions
|
12 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
13 August 1996 | Company name changed house of wilkins LIMITED\certificate issued on 14/08/96 (2 pages) |
12 July 1996 | Return made up to 07/06/96; no change of members
|
5 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |