Bassonia
2061
South Africa
Secretary Name | St John's Square Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 16 September 2008) |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | Hans Ulrich Fornalski |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Scheffelstrasse 1 Frankfurt 60313 Germany Foreign |
Director Name | Mr Simon Leslie Roberts |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | Byeways Palesgate Lane Crowborough East Sussex TN6 3HF |
Secretary Name | Mr Simon Leslie Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | Byeways Palesgate Lane Crowborough East Sussex TN6 3HF |
Director Name | Wilhelm Beller |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2000) |
Role | Broker |
Correspondence Address | 514 Butlers Wharf 36 Shad Thames London SE1 2YE |
Director Name | Mr Jason Tressilian Batten |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 June 2006) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 20 Hertford Road Great Amwell Ware Hertfordshire SG12 9RY |
Director Name | Bruce David Bristow |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 June 2005(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boschendal Maidstone Road Horsmonden Kent TN12 8DB |
Director Name | Mechiel Georg Kotze |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 June 2005(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 2006) |
Role | Company Director |
Correspondence Address | Cedar House Godolphin Road Weybridge Surrey KT13 0PT |
Secretary Name | Patricia Marie Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 September 2005) |
Role | Compliance Officer |
Correspondence Address | 18 Thrush Green North Harrow Middlesex HA2 6EZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2 Savoy Court Strand London WC2R 0EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | Application for striking-off (1 page) |
27 March 2008 | Full accounts made up to 28 February 2007 (16 pages) |
29 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
9 May 2007 | Full accounts made up to 28 February 2006 (17 pages) |
29 April 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
3 November 2006 | Return made up to 15/09/06; full list of members (2 pages) |
3 November 2006 | Location of register of members (1 page) |
8 September 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Return made up to 15/09/05; full list of members (7 pages) |
26 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
23 July 2005 | Resolutions
|
18 July 2005 | New director appointed (2 pages) |
14 July 2005 | Resolutions
|
2 July 2005 | Full accounts made up to 28 February 2005 (17 pages) |
20 June 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 72 cannon street 3RD floor london EC4N 6AE (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Location of register of members (1 page) |
24 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 31 March 2004 (17 pages) |
13 November 2003 | Return made up to 15/09/03; full list of members (7 pages) |
20 May 2003 | Full accounts made up to 31 March 2003 (17 pages) |
30 December 2002 | Return made up to 15/09/02; full list of members (7 pages) |
26 June 2002 | Full accounts made up to 31 March 2002 (17 pages) |
24 August 2001 | Resolutions
|
28 June 2001 | Full accounts made up to 31 March 2001 (16 pages) |
11 April 2001 | Memorandum and Articles of Association (26 pages) |
11 April 2001 | Conve 21/03/01 (1 page) |
1 March 2001 | Director resigned (1 page) |
13 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
22 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2000 | New director appointed (2 pages) |
7 October 1999 | Return made up to 15/09/99; no change of members (4 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
18 May 1999 | Accounts made up to 30 April 1998 (1 page) |
18 May 1999 | Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page) |
18 May 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
24 February 1999 | New director appointed (2 pages) |
10 September 1998 | Return made up to 15/09/98; full list of members
|
28 May 1998 | Ad 27/04/98--------- £ si 84998@1=84998 £ ic 2/85000 (2 pages) |
28 May 1998 | £ nc 2/1000000 27/04/98 (1 page) |
28 May 1998 | Resolutions
|
17 April 1998 | Particulars of mortgage/charge (7 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 606 dudley road tunbridge wells kent TN1 1LF (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New secretary appointed;new director appointed (2 pages) |
15 September 1997 | Incorporation (16 pages) |