Western Extension
1501 Benoni
South Africa
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2004(5 years, 4 months after company formation) |
Appointment Duration | 12 years (closed 24 May 2016) |
Correspondence Address | Ground Floor 227 Shepherds Bush Road Hammersmith London W6 7AS |
Director Name | Mr John Robert Montagu Stuart Wortley-Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(9 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 09 September 2009) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Apartment 717, Al Arta 1, PO Box 500462 The Greens, Emirates Golf Club Dubai United Arab Emirates |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 October 2013) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 21 Mount Kos Estate Kosmos Hartbeespoort, 0261 South Africa |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | McWilliams, Dudley & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 7-11 Kensington High Street London W8 5NP |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Binston Overseas LTD 50.00% Ordinary |
---|---|
10k at £1 | Goldfinch Finance LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,271 |
Current Liabilities | £6,709 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 January 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
14 January 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
14 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 December 2013 | Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page) |
9 October 2013 | Appointment of Ms Nancy Bennett as a director (2 pages) |
7 October 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
4 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
12 January 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
12 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
12 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for P & T Secretaries Limited on 24 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Edwardson Parker Associates Limited on 24 December 2009 (2 pages) |
9 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
9 September 2009 | Appointment terminated director john wortley-hunt (1 page) |
9 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
10 September 2008 | Director appointed mr. John robert montagu stuart wortley-hunt (1 page) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
18 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
4 September 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
12 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
11 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
5 December 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
25 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
21 December 2004 | Director's particulars changed (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
8 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
13 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
9 September 2002 | Resolutions
|
22 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
10 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
2 January 2001 | Resolutions
|
19 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page) |
23 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
8 January 1999 | Ad 24/12/98--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New director appointed (3 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: 17 city business centre lower road, london SE16 1AA (1 page) |
5 January 1999 | Director resigned (1 page) |
24 December 1998 | Incorporation (17 pages) |