Company NameVWL International Limited
Company StatusDissolved
Company Number02629436
CategoryPrivate Limited Company
Incorporation Date15 July 1991(32 years, 9 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Matthys Petrus Cilliers
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySouth African
StatusClosed
Appointed15 July 1992(1 year after company formation)
Appointment Duration9 years, 6 months (closed 22 January 2002)
RoleProfessional Engineer
Correspondence Address14 Charles Street
PO Box 905
Baileys Muckleneuk
Gauteng
South Africa
Director NameAndrew Llewellyn Kearsley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 22 January 2002)
RoleCivil Engineer
Correspondence Address74 22nd Street
Menlo Park
Pretoria
Republic South Africa
Foreign
Secretary NameAndrew Llewellyn Kearsley
NationalityBritish
StatusClosed
Appointed01 March 1994(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 22 January 2002)
RoleCivil Engineer
Correspondence Address74 22nd Street
Menlo Park
Pretoria
Republic South Africa
Foreign
Director NameLouis Irving Steyn
Date of BirthApril 1950 (Born 74 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 1996(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 22 January 2002)
RoleProfessional Engineer
Correspondence Address192 Oak Avenue Ferndale
Raudburg Johannesburg Rsa
South African
Director NameDave Lionel Adams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 1996)
RoleCivil Engineer
Correspondence Address25 Penguin Drive Fourways
PO Box 916
Sandton
Transvaal 2055
Foreign
Director NameWillem Johannes Botha
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed15 July 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1996)
RoleProfessional Engineer
Correspondence Address354 Eridanus Street
PO Box 905
Pretoria
Transvaal 0001
South Africa
Director NameWieger Tromp
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed15 July 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleChartered Accountant
Correspondence AddressPlot 49 Tierpoort
PO Box 905
Pretoria
Transvaal 0001
South Africa
Secretary NameWieger Tromp
NationalityDutch
StatusResigned
Appointed15 July 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleChartered Accountant
Correspondence AddressPlot 49 Tierpoort
PO Box 905
Pretoria
Transvaal 0001
South Africa
Director NameTshipa Samuel Mothibatsela
Date of BirthOctober 1948 (Born 75 years ago)
NationalityMotswana
StatusResigned
Appointed01 March 1994(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 February 1996)
RoleMining Engineer
Correspondence AddressPlot 2531
Phofu Close Extension 9
Gaborone
Foreign
Botswana

Location

Registered Address7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,129
Current Liabilities£43,129

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001Application for striking-off (1 page)
11 May 2001Full accounts made up to 30 June 1999 (10 pages)
11 May 2001Full accounts made up to 30 June 2000 (9 pages)
10 April 2001Compulsory strike-off action has been discontinued (1 page)
4 April 2001Return made up to 15/07/00; full list of members (6 pages)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
8 November 1999Return made up to 15/07/99; full list of members (6 pages)
2 November 1999Full accounts made up to 30 June 1998 (11 pages)
28 August 1998Location of register of members (1 page)
28 August 1998Return made up to 15/07/98; full list of members (6 pages)
18 August 1998Full accounts made up to 30 June 1997 (10 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Return made up to 15/07/97; full list of members (6 pages)
14 May 1997Full accounts made up to 30 June 1996 (10 pages)
27 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Full accounts made up to 30 June 1995 (10 pages)
3 March 1997Full accounts made up to 28 February 1995 (10 pages)
3 March 1997New director appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
16 August 1996Return made up to 15/07/96; full list of members (8 pages)
2 July 1996Registered office changed on 02/07/96 from: plumtree court london EC4A 4HT (1 page)
22 February 1996Auditor's resignation (1 page)
3 November 1995Accounting reference date shortened from 28/02 to 30/06 (1 page)
21 August 1995Return made up to 15/07/95; full list of members (18 pages)
23 March 1995Full accounts made up to 28 February 1994 (12 pages)