58 Loop Street
Cape Town
800d
Foreign
Director Name | Christopher Peter Van Zyl |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 10 June 1993(1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 18 November 2003) |
Role | Insolvency Practitioner |
Correspondence Address | 3rd Floor Hycastle House 58 Loop Street Cape Town 800d Foreign |
Secretary Name | Philip John Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1997(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Secretary Name | Martin Graham Emmison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 1997) |
Role | Solicitor |
Correspondence Address | 5 Great College Street Westminster London SW1P 3SJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5 Great College Street London SW1P 3SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 June 2003 | Application for striking-off (1 page) |
17 May 2003 | Return made up to 11/05/03; full list of members
|
28 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
20 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
12 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
7 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
10 November 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
16 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
20 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
15 April 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
8 July 1997 | Return made up to 11/05/97; full list of members (6 pages) |
11 March 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
20 May 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
8 May 1996 | Return made up to 11/05/96; no change of members
|
22 September 1995 | Registered office changed on 22/09/95 from: c/o crossman block 5TH floor aldwych house aldwych london WC2B 4DB (1 page) |
7 January 1995 | Accounts for a dormant company made up to 31 May 1994 (2 pages) |