Road Hyde Park
Johannesburg
Gauteng 2196
Foreign
Director Name | Johan Du Toit |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 28 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 426 Edelweiss Magalieskruin Pretoria 01501 Foreign |
Director Name | Malcolm McCulloch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 28 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 11a Athol Avenue Craighall Gauteng 2196 South Africa |
Secretary Name | Johan Du Toit |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 28 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 426 Edelweiss Magalieskruin Pretoria 01501 Foreign |
Director Name | Mr James Osborn Ranger |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cromer Cottage Cromer Stevenage Hertfordshire SG2 7QA |
Secretary Name | Dawn Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Roe Green Sandon Buntingford Hertfordshire SG9 0QL |
Director Name | John William Sherratt |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | South African/Irish |
Status | Resigned |
Appointed | 24 February 1997(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2001) |
Role | Managing Director |
Correspondence Address | PO Box 2323 Kramerview 2060 Johannesburg Guateng 2060 South Africa |
Director Name | John David Hutton-Wilson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2000) |
Role | Management Consultant |
Correspondence Address | 23 Fourth Street Parkhurst Johannesburg Gauteng 2193 South Africa |
Director Name | Charles Edward Rowlinson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 March 1997(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 August 2001) |
Role | Chairman |
Correspondence Address | 39a Killarney Road Sandhurst Sandton Gauteng 2196 South Africa |
Director Name | Michael John George Hardaker |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 March 1997(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 May 2001) |
Role | Managing Director |
Correspondence Address | 14 Shannon Road Bedfordview 2008 South Africa |
Director Name | Ivor Graham Nel |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 March 1997(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 May 2001) |
Role | Managing Director |
Correspondence Address | 15 Perth Street Buccleuch 2054 South Africa |
Director Name | Josephus Bosman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 25 Cumberland Avenue Bryanston 2021 Gauteng South Africa Foreign |
Secretary Name | Frances Jane Petch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 21 Hunters Meadow Dulwich Wood Avenue London SE19 1HX |
Director Name | Mark Hilton Rohald |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | Flat 1 The Heaths 61 West Heath Road London NW3 7TH |
Secretary Name | Mark Hilton Rohald |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | Flat 1 The Heaths 61 West Heath Road London NW3 7TH |
Secretary Name | Kevin Walpole Boyers |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 14 August 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 927 Fernwood Close Fernwood Dainfern Gautemg South Africa |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£25,238 |
Cash | £149,035 |
Current Liabilities | £108,463 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2002 | Application for striking-off (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Return made up to 12/02/02; full list of members (6 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 12/02/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
31 October 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
25 October 2000 | Director resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | Return made up to 12/02/00; full list of members (8 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 February 2000 | New secretary appointed (2 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 63 high street high street baldock hertfordshire SG7 6BG (1 page) |
12 March 1999 | Return made up to 12/02/99; no change of members
|
11 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 September 1998 | New secretary appointed (2 pages) |
12 June 1998 | Full accounts made up to 28 February 1998 (11 pages) |
28 May 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Return made up to 12/02/98; full list of members (8 pages) |
15 July 1997 | New director appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Incorporation (14 pages) |