Wimbledon
London
SW20 8SJ
Director Name | Jacobus Petrus De Kock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 28 February 1997(same day as company formation) |
Role | It And Systems Analyst |
Correspondence Address | 81 Toynbee Road Wimbledon London SW20 8SJ |
Secretary Name | Angelika De Kock |
---|---|
Nationality | German |
Status | Closed |
Appointed | 25 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 December 2003) |
Role | Management Accounting Consulta |
Correspondence Address | 81 Toynbee Road Wimbledon London SW20 8SJ |
Secretary Name | Jacobus Petrus De Kock |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Role | Accounting Contractor |
Correspondence Address | 13 Cross Road London SW19 1PL |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 1999) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | Suite 7 Second Floor 154 Bishopsgate London EC2M 4LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £396 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2003 | Application for striking-off (1 page) |
18 April 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
8 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
12 July 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 6 bridgeford way bridge canterbury kent CT4 5LE (1 page) |
23 March 2001 | Return made up to 28/02/01; full list of members
|
13 September 2000 | Registered office changed on 13/09/00 from: 13 cross road london SW19 1PL (1 page) |
22 August 2000 | Full accounts made up to 30 April 2000 (6 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
19 November 1999 | Full accounts made up to 30 April 1999 (6 pages) |
2 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: unit 3 the arches arcade embankment place london WC2N 6NG (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Secretary's particulars changed (1 page) |
8 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
8 April 1999 | Director's particulars changed (1 page) |
5 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 3 cross road london SW19 1PL (1 page) |
4 June 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 February 1998 | Return made up to 28/02/98; full list of members
|
16 January 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 10 holly tree close london SW19 6EA (1 page) |
28 February 1997 | Incorporation (19 pages) |