Cape Town
8005
South Africa
Secretary Name | Casparus Johannes Nell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | Flat 33 99 Pentonville London N1 9LG |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2004) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 November 2009) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Jonathan Howard Levy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,764 |
Cash | £1 |
Current Liabilities | £180 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Administrative restoration application (3 pages) |
7 May 2014 | Annual return made up to 5 January 2012 with a full list of shareholders (14 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 May 2014 | Annual return made up to 5 January 2012 with a full list of shareholders (14 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 May 2014 | Annual return made up to 5 January 2012 with a full list of shareholders (14 pages) |
7 May 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from 94 Greencroft Gardens London NW6 3PH United Kingdom on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from 94 Greencroft Gardens London NW6 3PH United Kingdom on 7 May 2014 (2 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 May 2014 | Annual return made up to 5 January 2013 with a full list of shareholders (14 pages) |
7 May 2014 | Annual return made up to 5 January 2011 with a full list of shareholders (14 pages) |
7 May 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from 94 Greencroft Gardens London NW6 3PH United Kingdom on 7 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 5 January 2013 with a full list of shareholders (14 pages) |
7 May 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 5 January 2013 with a full list of shareholders (14 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 May 2014 | Annual return made up to 5 January 2011 with a full list of shareholders (14 pages) |
7 May 2014 | Administrative restoration application (3 pages) |
7 May 2014 | Annual return made up to 5 January 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 May 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Jonathan Howard Levy on 15 December 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Jonathan Howard Levy on 15 December 2009 (2 pages) |
12 March 2010 | Registered office address changed from , Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from , Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG on 12 March 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 November 2009 | Termination of appointment of 1St Contact Secretaries Limited as a secretary (2 pages) |
13 November 2009 | Termination of appointment of 1St Contact Secretaries Limited as a secretary (2 pages) |
11 May 2009 | Return made up to 05/01/09; full list of members (3 pages) |
11 May 2009 | Return made up to 05/01/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 October 2008 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2008 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
21 October 2008 | Return made up to 05/01/08; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / jonathan levy / 31/08/2008 (2 pages) |
21 October 2008 | Return made up to 05/01/08; full list of members (3 pages) |
21 October 2008 | Return made up to 05/01/07; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / jonathan levy / 31/08/2008 (2 pages) |
21 October 2008 | Return made up to 05/01/07; full list of members (3 pages) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
29 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house, 15 wilton road, london, SW1V 1LT (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house, 15 wilton road, london, SW1V 1LT (1 page) |
5 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
5 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
3 January 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
3 January 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 94 greencroft gardens, london, NW6 3PH (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 94 greencroft gardens, london, NW6 3PH (1 page) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | New secretary appointed (1 page) |
25 October 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
25 October 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 6TH floor abford house, 15 wilton road, victoria london, SW1V 1LT (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 6TH floor abford house, 15 wilton road, victoria london, SW1V 1LT (1 page) |
6 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
7 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
7 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 94 greencroft gardens, london, NW6 3PH (1 page) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 94 greencroft gardens, london, NW6 3PH (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
17 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
20 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
20 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
7 November 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
7 November 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
12 April 2001 | Return made up to 19/01/01; full list of members
|
12 April 2001 | Return made up to 19/01/01; full list of members
|
29 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
17 May 2000 | Return made up to 19/01/00; full list of members (6 pages) |
17 May 2000 | Return made up to 19/01/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
1 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
21 April 1999 | Return made up to 19/01/99; no change of members
|
21 April 1999 | Return made up to 19/01/99; no change of members
|
18 February 1999 | Full accounts made up to 31 January 1998 (6 pages) |
18 February 1999 | Full accounts made up to 31 January 1998 (6 pages) |
23 February 1998 | Return made up to 19/01/98; no change of members
|
23 February 1998 | Return made up to 19/01/98; no change of members
|
26 September 1997 | Full accounts made up to 31 January 1997 (6 pages) |
26 September 1997 | Full accounts made up to 31 January 1997 (6 pages) |
10 February 1997 | Return made up to 19/01/97; full list of members
|
10 February 1997 | Return made up to 19/01/97; full list of members
|
20 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Director's particulars changed (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: flat 9, 63 hamilton terrace, london, NW8 9QZ (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: flat 9, 63 hamilton terrace, london, NW8 9QZ (1 page) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 667 wandsworth road, london, SW8 (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 667 wandsworth road, london, SW8 (1 page) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 40 bow lane, london, EC4M 9DT (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: 40 bow lane, london, EC4M 9DT (1 page) |
19 January 1996 | Incorporation (12 pages) |
19 January 1996 | Incorporation (12 pages) |