Oranjezicht
Capetown
Rsa 8000
South Africa
Director Name | Theo Warner Biesenbach |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 July 2002(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 17 June 2003) |
Role | Financial Director |
Correspondence Address | 2 Pinotage Street Malmesbury 7300 South Africa |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Hendrik Jurgens Pfaff |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Portfolio Manager |
Correspondence Address | 9a Kew Foot Road Richmond Surrey TW9 2SS |
Director Name | Marthinus Christoffel Claassen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 1998(7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2002) |
Role | Managing Director |
Correspondence Address | 38 Sir David Baird Drive Bloubergstrand South Africa |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Plumtree Court London London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£118,032 |
Cash | £7,999 |
Current Liabilities | £126,031 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2003 | Application for striking-off (1 page) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 28 February 2001 (11 pages) |
15 May 2001 | Return made up to 01/04/01; full list of members (5 pages) |
2 April 2001 | Full accounts made up to 29 February 2000 (10 pages) |
22 December 2000 | Delivery ext'd 3 mth 28/02/00 (2 pages) |
8 September 2000 | Resolutions
|
20 April 2000 | Return made up to 01/04/00; no change of members (4 pages) |
10 April 2000 | Full accounts made up to 28 February 1999 (10 pages) |
16 December 1999 | Delivery ext'd 3 mth 28/02/99 (1 page) |
31 August 1999 | Return made up to 01/04/99; full list of members (6 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New director appointed (1 page) |
15 May 1998 | Director resigned (1 page) |
27 April 1998 | New secretary appointed (3 pages) |