Craigmall
Johannesburg 2196
Foreign
Secretary Name | Hendrik Frederik Prinsloo |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 02 August 2002(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 January 2010) |
Role | Banker |
Correspondence Address | 19 Atalbragar Avenue Craigmall Johannesburg 2196 Foreign |
Director Name | Anthony James Allen |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 26 January 2010) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 49b Northfield Road West Ealing London W13 9SY |
Director Name | Mr John Michael Ormerod |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 26 January 2010) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 133 Rosendale Road West Dulwich London SE21 8HE |
Director Name | Richard Nicholas Charrington |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2001) |
Role | Merchant Banker |
Correspondence Address | 1 Wandle Road Wandsworth London SW17 7DL |
Director Name | Renier Oosthuizen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 December 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2000) |
Role | Merchant Banker |
Correspondence Address | 16 Cranbrook Drive Esher Surrey KT10 8DL |
Secretary Name | Richard Nicholas Charrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2001) |
Role | Merchant Banker |
Correspondence Address | 1 Wandle Road Wandsworth London SW17 7DL |
Director Name | Mr Ian Peter Matthews |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | RSA |
Status | Resigned |
Appointed | 21 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2000) |
Role | Banker |
Correspondence Address | 12 Eastwood Road Dunkeld Johannesburg Gauseng Foreign |
Director Name | Gavin Michael O'Connor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | RSA |
Status | Resigned |
Appointed | 19 May 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 October 2005) |
Role | Banker |
Correspondence Address | 199 Frederick Drive Northcliff Johannesburg Gauteng 2195 Foreign |
Director Name | Bryan Martin Coyne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2002) |
Role | Director Broker |
Correspondence Address | 2 Clifton Hill London Nw8 Q9 |
Director Name | Gerrit Johan Van Der Merwe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 2002) |
Role | Businessman/Banker |
Correspondence Address | 1 Lygon Place London SW1W 0JR |
Secretary Name | Gerrit Johan Van Der Merwe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 18 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 2002) |
Role | Businessman/Banker |
Correspondence Address | 1 Lygon Place London SW1W 0JR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71 Duke Street Mayfair London W1K 5NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2009 | Application for striking-off (2 pages) |
25 September 2009 | Application for striking-off (2 pages) |
7 April 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
7 April 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
19 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
10 April 2008 | Full accounts made up to 31 August 2007 (12 pages) |
10 April 2008 | Full accounts made up to 31 August 2007 (12 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
10 September 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
10 September 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
2 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
2 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
1 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
20 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
20 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members
|
10 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
10 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
17 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
17 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members
|
12 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 1 lygon place victoria london SW1W 0JR (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 1 lygon place victoria london SW1W 0JR (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: 71 duke street london W1K 5NY (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 71 duke street london W1K 5NY (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Secretary resigned;director resigned (1 page) |
1 August 2001 | Secretary resigned;director resigned (1 page) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members
|
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
23 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
17 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
30 November 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: second floor barclays house 8 alexandra road london SW19 7JZ (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: second floor barclays house 8 alexandra road london SW19 7JZ (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: 222 grays inn road london WC1X 8HB (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 222 grays inn road london WC1X 8HB (1 page) |
26 February 1999 | Company name changed enterpaper LIMITED\certificate issued on 01/03/99 (3 pages) |
26 February 1999 | Company name changed enterpaper LIMITED\certificate issued on 01/03/99 (3 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
30 November 1998 | Incorporation (13 pages) |
30 November 1998 | Incorporation (13 pages) |