Sandton
2146
South Africa
Secretary Name | Sherston Logistics Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 February 2003) |
Correspondence Address | Suite 8 34 Buckingham Palace Road Victoria London SW1W 0RH |
Director Name | Mr Stanley Vun Haw Lee |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hale Drive Mill Hill London NW7 3DU |
Secretary Name | Kim Pheng Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hale Drive London NW7 3DU |
Director Name | Mr Gregory John Wales |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2001) |
Role | Consultant |
Correspondence Address | 9 The Avenue Richmond Surrey TW9 2AL |
Secretary Name | Mr Stanley Vun Haw Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hale Drive Mill Hill London NW7 3DU |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Sk Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2001) |
Correspondence Address | 8 Hale Drive Mill Hill London NW7 3DU |
Registered Address | Suite 8 34 Buckingham Palace Road Victoria London SW1W 0RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
1 March 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
1 March 2001 | Resolutions
|
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 36 buckingham palace road london SW1W 0RE (1 page) |
19 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 8 hale drive london NW7 3DU (1 page) |
12 October 1999 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
6 August 1999 | Incorporation (11 pages) |