Waverly
Johannesburg
Gauteng 2090
2090
Secretary Name | Barbara Vivienne Davis |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 18 October 2004(9 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 November 2007) |
Role | Secretary |
Correspondence Address | 2 Campbell Street Waverley Gauteng 2090 South Africa |
Secretary Name | Ian Sacke |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 07 February 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 October 2004) |
Role | Man Director |
Correspondence Address | 210 River Bells St John Road Bedfordview 2007 South Africa |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(4 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 07 February 2002) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Pyramid House 956 High Road Finchley London N12 9RX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2007 | Application for striking-off (1 page) |
24 May 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
6 December 2005 | Return made up to 02/10/05; full list of members (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
27 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
26 October 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
10 December 2003 | Return made up to 02/10/03; full list of members (6 pages) |
2 May 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
13 February 2003 | Return made up to 02/10/02; full list of members
|
3 January 2003 | Registered office changed on 03/01/03 from: 20 conduit street london W1S 2BN (1 page) |
24 December 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
16 November 2002 | New secretary appointed (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 21 st thomas street bristol BS1 6JS (1 page) |
12 February 2002 | Secretary resigned (1 page) |
18 October 2001 | Return made up to 02/10/01; full list of members (5 pages) |
3 August 2001 | Total exemption full accounts made up to 28 February 2001 (2 pages) |
22 November 2000 | Return made up to 02/10/00; full list of members (5 pages) |
1 August 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
7 October 1999 | Return made up to 02/10/99; full list of members (5 pages) |
21 September 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
7 October 1998 | Return made up to 02/10/98; full list of members (5 pages) |
13 March 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
9 October 1997 | Return made up to 02/10/97; full list of members (5 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
11 October 1996 | Return made up to 02/10/96; full list of members (5 pages) |
25 September 1996 | Resolutions
|
6 May 1996 | Accounting reference date notified as 28/02 (1 page) |
6 May 1996 | Registered office changed on 06/05/96 from: 21 st thomas street bristol avon BS1 6JS (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 20/22 bedford row london WC1R 4JS (1 page) |
23 April 1996 | Ad 07/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 1996 | Company name changed awardfigure LIMITED\certificate issued on 19/04/96 (2 pages) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 February 1996 | New secretary appointed (1 page) |
26 February 1996 | Secretary resigned (2 pages) |
2 October 1995 | Incorporation (12 pages) |