Claremont
Cape Town
7735
South Africa
Secretary Name | Mrs Kathryn Mary Marshall |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 27 November 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 38 Kilmaine Road Fulham London SW6 7JX |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2006(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 May 2009) |
Correspondence Address | Castlewood House First Floor 77-91 New Oxford Street London WC1A 1DG |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2008 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2008 | Return made up to 07/11/07; full list of members (3 pages) |
10 September 2008 | Director's change of particulars / derek marshall / 10/09/2008 (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 38 kilmaine road fulham london SW6 7JX (1 page) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
13 July 2006 | Return made up to 07/11/05; full list of members (6 pages) |
9 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
24 December 2004 | Return made up to 07/11/04; full list of members
|
18 June 2004 | Registered office changed on 18/06/04 from: 11 waring bowen court mill road exeter devon EX2 6LY (1 page) |
14 December 2003 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
29 November 2003 | Return made up to 07/11/03; full list of members
|
7 June 2003 | Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
14 January 2003 | Return made up to 07/11/02; full list of members (6 pages) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 73 john trundle court barbican london EC2Y 8NE (1 page) |
31 October 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Return made up to 07/11/01; full list of members
|
15 February 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 38 kilmaine road fulham london SW6 7JX (1 page) |
5 January 2001 | Return made up to 07/11/00; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 30 September 2000 (6 pages) |
14 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
23 January 2000 | Return made up to 07/11/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
25 June 1999 | Return made up to 30/09/97; full list of members (6 pages) |
21 June 1999 | Return made up to 30/09/98; full list of members (6 pages) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: flat 2 2A greyhound road london W6 8NX (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: flat 3.1 25 kensington gardens square bayswater london W2 4BE (1 page) |
1 February 1999 | Director's particulars changed (1 page) |
13 October 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 October 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: chelsham house warlingham park hospital warlingham surrey CR6 9YR (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 96 high street kensington london W8 4SG (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
7 November 1996 | Incorporation (9 pages) |