Modimolle
District Waterberg
0510
Secretary Name | Exceed Cosec Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2005(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 April 2013) |
Correspondence Address | Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF |
Director Name | Mr Nigel John Andrews |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 February 2006) |
Role | Company Director |
Correspondence Address | 22 Jacklin Green Woodford Green Essex IG8 0TY |
Director Name | Michael Anthony Patefield |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 January 1999) |
Role | Contracts Director |
Correspondence Address | 14 Dales Way Eldwick Bingley West Yorkshire BD16 3DU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Auckland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Registered Address | Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green West |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2012 | Application to strike the company off the register (3 pages) |
31 December 2012 | Application to strike the company off the register (3 pages) |
27 January 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
27 January 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
20 January 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
13 April 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
13 April 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
6 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
4 February 2009 | Director's Change of Particulars / mattheus zaaiman / 01/06/2008 / Nationality was: british, now: south african; HouseName/Number was: , now: 404; Street was: farm nooitgedacht 404, now: farm nooitgedacht; Post Town was: district nylstroom, now: modimole; Region was: , now: district nylstroom; Occupation was: south african, now: director (2 pages) |
4 February 2009 | Director's change of particulars / mattheus zaaiman / 01/06/2008 (2 pages) |
25 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
25 June 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
2 April 2008 | Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF (1 page) |
2 April 2008 | Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page) |
10 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
10 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
29 February 2008 | Director's change of particulars / mattheus zaaiman / 01/01/2008 (1 page) |
29 February 2008 | Director's change of particulars / mattheus zaaiman / 29/02/2008 (1 page) |
29 February 2008 | Director's Change of Particulars / mattheus zaaiman / 29/02/2008 / (1 page) |
29 February 2008 | Director's Change of Particulars / mattheus zaaiman / 01/01/2008 / HouseName/Number was: , now: farm nooitgedacht 404; Street was: farm nooitgedacht 404, now: kr; Area was: , now: modimolle; Post Town was: district nylstroom, now: ; Region was: , now: district waterberg (1 page) |
10 September 2007 | Amended accounts made up to 30 September 2006 (7 pages) |
10 September 2007 | Amended accounts made up to 30 September 2006 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
14 December 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
14 December 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
17 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
17 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 33-35 victoria street windsor berkshire SL4 1HE (1 page) |
29 November 2005 | New secretary appointed (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 33-35 victoria street windsor berkshire SL4 1HE (1 page) |
29 November 2005 | Secretary resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 63-64 charles lane st johns wood london NW8 7SB (1 page) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 63-64 charles lane st johns wood london NW8 7SB (1 page) |
28 September 2005 | New secretary appointed (1 page) |
11 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 August 2005 | Accounts for a small company made up to 30 June 2003 (5 pages) |
5 August 2005 | Accounts for a small company made up to 30 June 2003 (5 pages) |
19 April 2005 | Return made up to 15/01/05; full list of members (7 pages) |
19 April 2005 | Return made up to 15/01/05; full list of members (7 pages) |
18 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
18 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 May 2003 | Return made up to 15/01/03; full list of members (7 pages) |
21 May 2003 | Return made up to 15/01/03; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (6 pages) |
29 April 2002 | Return made up to 15/01/02; full list of members (6 pages) |
29 April 2002 | Return made up to 15/01/02; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
6 February 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 February 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
6 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
6 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
1 June 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
1 June 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
20 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
5 March 1998 | Return made up to 15/01/98; no change of members (4 pages) |
5 March 1998 | Return made up to 15/01/98; no change of members (4 pages) |
24 March 1997 | Return made up to 15/01/97; full list of members (6 pages) |
24 March 1997 | Return made up to 15/01/97; full list of members (6 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Ad 26/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Accounting reference date notified as 31/05 (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | Ad 26/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 October 1996 | Accounting reference date notified as 31/05 (1 page) |
15 January 1996 | Incorporation (12 pages) |
15 January 1996 | Incorporation (12 pages) |