Company NameSpringbok Security Limited
DirectorLukas Christoffel Ittershagen Strauss
Company StatusDissolved
Company Number03654378
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Previous NameBraindrive 2000 Limited

Directors

Director NameLukas Christoffel Ittershagen Strauss
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 4 months
RoleSecurity Consultant
Correspondence Address17 Chittys Walk
Guildford
Surrey
GU3 3HW
Secretary NameSamantha Jane Ittershagen-Strauss
NationalityBritish
StatusCurrent
Appointed09 December 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 4 months
RoleSecurity Consultant
Correspondence Address4 Thyme Court
Guildford
Surrey
GU4 7BZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 November 2002Dissolved (1 page)
6 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2002Liquidators statement of receipts and payments (6 pages)
4 September 2001Liquidators statement of receipts and payments (6 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
31 January 2000Statement of affairs (6 pages)
31 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2000Appointment of a voluntary liquidator (1 page)
21 January 2000Registered office changed on 21/01/00 from: first floor 797 london road thornton heath surrey CR7 6AW (1 page)
17 April 1999Registered office changed on 17/04/99 from: 4 thyme court guildford surrey GU4 7BZ (1 page)
14 April 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
6 January 1999Company name changed braindrive 2000 LIMITED\certificate issued on 07/01/99 (2 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
5 January 1999Secretary resigned (1 page)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 October 1998Incorporation (8 pages)