Bassonia
2061
South Africa
Secretary Name | St John's Square Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2005(11 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 16 September 2008) |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | Timothy John Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Director Name | Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Secretary Name | Timothy John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Director Name | Marco Cesar Escribano |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | 4 Chemin Chante-Bise 1291 Commugny Switzerland |
Director Name | Mark Hugh Dudley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 June 2001) |
Role | Financial Director |
Correspondence Address | Les Cassivettes Chemin De Bossenaz 1173 Fechy Switzerland |
Secretary Name | Mr Timothy Edward Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 September 1997) |
Role | Solicitor |
Correspondence Address | 6 Camlet Way St Albans Hertfordshire AL3 4TL |
Director Name | Simon Matthew Ring |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 59 Radipole Road Fulham SW6 5DN |
Director Name | Theodore Parks |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1994(4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2000) |
Role | Broker |
Correspondence Address | 26 Batchworth Lane Northwood Middlesex HA6 3DR |
Director Name | Stratos Manolas |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 October 1994(4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 February 2002) |
Role | Broker |
Correspondence Address | 206 Brompton Park Crescent Seagrave Road London SW6 1SY |
Director Name | George Kaplanidis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(4 months after company formation) |
Appointment Duration | 2 years (resigned 21 October 1996) |
Role | Broker |
Correspondence Address | 17 St James Mansions West End Lane London NW6 2AA |
Director Name | Michael Harold Jankowski |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1994(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 1998) |
Role | Broker |
Correspondence Address | 51a Gloucester Crescent London NW1 7EG |
Director Name | Lincoln David Abraham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 April 1998) |
Role | Broker |
Correspondence Address | Flat 3 28 Eton Avenue London NW3 3HL |
Director Name | Maurizio Masotti |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Les Cassivettes Ch De La Bossenaz 1173 Fechy Switzerland |
Director Name | Barry Taylor |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2001) |
Role | Broker |
Correspondence Address | Home Farm Langford Grove Langford Malden Essex CM9 4TA |
Director Name | David McCarthy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years after company formation) |
Appointment Duration | 9 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 11 Cornflower Way Harold Wood Essex RM3 0XY |
Secretary Name | Hugh Gerard Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locksfield Ashes Lane Hadlow Kent TN11 0AN |
Director Name | Paul Alexandra Rushton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 2000) |
Role | Bond Broker |
Correspondence Address | 33 Malinson Road London SW11 1BW |
Director Name | Nabil Maaloul |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 1998(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 March 1999) |
Role | Investment Advisor |
Correspondence Address | 33 Royal Westminster Lodge 3 Elverton Street London SW1P 2QW |
Director Name | Alwyn Jacobus Nicolaas Smit |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 July 1999(5 years after company formation) |
Appointment Duration | 7 years (resigned 27 July 2006) |
Role | Trader |
Correspondence Address | Chemin De La Prise Les Chenes Arzier 1273 Switzerland |
Director Name | Mechiel Georg Kotze |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 November 1999(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 May 2006) |
Role | Business Development |
Correspondence Address | Cedar House Godolphin Road Weybridge Surrey KT13 0PT |
Director Name | Lincoln David Abraham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2001) |
Role | Broker |
Correspondence Address | Flat 3 28 Eton Avenue London NW3 3HL |
Director Name | Bruce David Bristow |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 July 2000(6 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2006) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Boschendal Maidstone Road Horsmonden Kent TN12 8DB |
Director Name | Karl Kristian Francis Bucci |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2004) |
Role | Broker |
Correspondence Address | Ch Du Montoseau 6 Crans-Pres-Celigny 1299 Switzerland |
Director Name | Trevor James Davis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 January 2001(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 67 Baleowan Estate Willowbrook Road Sandton South Africa |
Director Name | Richard Pitt |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 November 2001) |
Role | Investment Manager |
Correspondence Address | 11c Kensington Court London W8 5DN |
Secretary Name | Patricia Marie Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2003) |
Role | Compliance Officer |
Correspondence Address | 19 Thrush Green Woodlands Harrow Middlesex HA2 6EZ |
Director Name | Uys Meyer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 April 2002(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 January 2003) |
Role | Investmet Manager |
Correspondence Address | 5 Salisbury Ave Bishopscourt South Africa |
Secretary Name | Bruce David Bristow |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 02 July 2003(9 years after company formation) |
Appointment Duration | 4 months (resigned 05 November 2003) |
Role | Finance Director |
Correspondence Address | 34 Buttercup Close Paddock Wood Tonbridge Kent TN12 6BG |
Secretary Name | Patricia Marie Ryan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 2005) |
Role | Compliance Officer |
Correspondence Address | 19 Thrush Green Woodlands Harrow Middlesex HA2 6EZ |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2001) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 4th Floor 2 Savoy Court Strand London WC2R 0EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2008 | Application for striking-off (1 page) |
27 March 2008 | Full accounts made up to 28 February 2007 (18 pages) |
23 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
23 July 2007 | Director resigned (1 page) |
9 May 2007 | Full accounts made up to 28 February 2006 (16 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Resolutions
|
28 March 2007 | Director resigned (1 page) |
9 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
9 August 2006 | Location of register of members (1 page) |
5 June 2006 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
18 July 2005 | New director appointed (2 pages) |
13 June 2005 | Full accounts made up to 28 February 2005 (16 pages) |
14 April 2005 | Resolutions
|
9 April 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
28 July 2004 | Full accounts made up to 29 February 2004 (16 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
9 June 2004 | Director's particulars changed (2 pages) |
7 June 2004 | Resolutions
|
11 May 2004 | Resolutions
|
11 May 2004 | Director resigned (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: 100 piccadilly london W1J 7NH (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
9 October 2003 | Accounting reference date extended from 31/12/03 to 29/02/04 (1 page) |
19 August 2003 | Memorandum and Articles of Association (17 pages) |
12 August 2003 | Company name changed cedef assets LIMITED\certificate issued on 12/08/03 (2 pages) |
5 August 2003 | Return made up to 17/07/03; full list of members
|
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | New secretary appointed (2 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
30 January 2003 | Director resigned (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 April 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 16 old bailey london EC4M 7EG (1 page) |
4 November 2001 | Secretary resigned (1 page) |
24 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
3 August 2001 | Secretary's particulars changed (1 page) |
17 July 2001 | Redesignated 62500 shares at £1 (2 pages) |
12 July 2001 | Return made up to 17/07/01; full list of members (10 pages) |
12 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
6 June 2001 | Recon 30/11/96 (2 pages) |
12 April 2001 | Resolutions
|
30 March 2001 | Director's particulars changed (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director's particulars changed (1 page) |
6 February 2001 | New director appointed (2 pages) |
30 January 2001 | Removing an auditor (1 page) |
30 January 2001 | Resolutions
|
24 January 2001 | Secretary's particulars changed (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
3 January 2001 | New director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
11 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 17/06/00; full list of members (12 pages) |
12 April 2000 | Ad 01/02/00--------- premium £ si 500@1=500 £ ic 110550/111050 (2 pages) |
12 April 2000 | Statement of affairs (10 pages) |
8 February 2000 | Ad 01/02/00--------- £ si 500@1=500 £ ic 110050/110550 (2 pages) |
24 January 2000 | Ad 29/12/99--------- £ si 10000@1=10000 £ ic 100050/110050 (2 pages) |
2 December 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
9 September 1999 | Return made up to 17/06/99; full list of members (11 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Director resigned (1 page) |
19 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
10 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
6 July 1998 | Return made up to 17/06/98; full list of members (11 pages) |
30 May 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
11 August 1997 | Return made up to 17/06/97; full list of members
|
20 June 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Full accounts made up to 31 December 1995 (19 pages) |
6 November 1996 | Director's particulars changed (1 page) |
22 October 1996 | Ad 17/10/96--------- £ si 50@1=50 £ ic 100000/100050 (2 pages) |
22 October 1996 | Return made up to 17/06/96; full list of members (12 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 100 piccadilly london W1V 9FN (1 page) |
16 September 1996 | New director appointed (2 pages) |
10 January 1996 | Memorandum and Articles of Association (16 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 August 1995 | Memorandum and Articles of Association (28 pages) |
13 October 1994 | Company name changed templeco 40 LIMITED\certificate issued on 14/10/94 (2 pages) |
17 June 1994 | Incorporation (22 pages) |