Melville
2109
South Africa
Director Name | Terence John Kevin Dempsey |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 03 April 2012) |
Role | Producer |
Country of Residence | South Africa |
Correspondence Address | 49a Kildare Avenue Parkview 2193 South Africa |
Director Name | Jose Freitas Gomes Orfao |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 21 October 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 03 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stamford Close London NW3 1BE |
Secretary Name | Jose Freitas Gomes Orfao |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 21 October 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 03 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stamford Close London NW3 1BE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 4 Princes Street Mayfair London W1B 2LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Terence John Dempsey 34.00% Ordinary |
---|---|
33 at £1 | Jose Freitas Gomes Orfao 33.00% Ordinary |
33 at £1 | Paul Mark Dempsey 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44 |
Cash | £813 |
Current Liabilities | £769 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Application to strike the company off the register (3 pages) |
8 December 2011 | Application to strike the company off the register (3 pages) |
13 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-11-13
|
13 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-11-13
|
13 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-11-13
|
9 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
9 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
17 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
17 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
17 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
10 March 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Paul Mark Dempsey on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Terence John Kevin Dempsey on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Paul Mark Dempsey on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jose Freitas Gomes Orfao on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jose Freitas Gomes Orfao on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Paul Mark Dempsey on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Terence John Kevin Dempsey on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Jose Freitas Gomes Orfao on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Terence John Kevin Dempsey on 2 October 2009 (2 pages) |
27 April 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
27 April 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
30 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
1 April 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
1 April 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
31 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
6 December 2006 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
6 December 2006 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 8 stamford close london NW3 1BE (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 8 stamford close london NW3 1BE (1 page) |
26 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
27 January 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
17 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: flat 2 19 netherhall gardens london NW3 5RL (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: flat 2 19 netherhall gardens london NW3 5RL (1 page) |
13 January 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
13 January 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
21 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 05/10/04; full list of members
|
25 August 2004 | Registered office changed on 25/08/04 from: 18 carnegie house new end london NW3 1JE (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 18 carnegie house new end london NW3 1JE (1 page) |
20 February 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
20 February 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
24 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 05/10/03; full list of members
|
24 October 2003 | Registered office changed on 24/10/03 from: flat 6, 4 tedworth square london SW3 4DY (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: flat 6, 4 tedworth square london SW3 4DY (1 page) |
14 March 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
14 March 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
18 October 2002 | Return made up to 05/10/02; full list of members
|
18 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
10 October 2001 | Return made up to 05/10/01; full list of members
|
10 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
2 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
19 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 05/10/00; full list of members
|
27 July 2000 | Registered office changed on 27/07/00 from: 18 carnegie house new end london NW3 1JE (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 18 carnegie house new end london NW3 1JE (1 page) |
28 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
28 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
15 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 05/10/99; full list of members
|
2 September 1999 | Registered office changed on 02/09/99 from: 59 elgin mansions elgin avenue london W9 1JQ (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 59 elgin mansions elgin avenue london W9 1JQ (1 page) |
18 January 1999 | Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 1999 | Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: suite 20835 72 new bond street london W1Y 9DD (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: suite 20835 72 new bond street london W1Y 9DD (1 page) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Incorporation (16 pages) |
5 October 1998 | Incorporation (16 pages) |