Waverley
Johanhnesburg
2090
South Africa
Director Name | David Ian Samuels |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 02 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ave Disandt Fresnaye Cape Town 8005 Foreign |
Secretary Name | Bram Meyerson |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 02 December 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | South Africa |
Correspondence Address | 55 Halford Avenue Waverley Johanhnesburg 2090 South Africa |
Director Name | Arnold Solomon Roth |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2000(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 August 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Heathview Court 20 Corringway Golders Green London NW11 7EF |
Director Name | Michael Hyam Fienberg |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 19a Bishops Avenue Northwood Middlesex HA6 3DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £199,650 |
Gross Profit | £110,181 |
Net Worth | -£46,407 |
Cash | £19,101 |
Current Liabilities | £68,901 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2004 | Application for striking-off (1 page) |
27 November 2003 | Return made up to 02/12/03; full list of members (7 pages) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 December 2001 | Return made up to 02/12/01; full list of members (7 pages) |
22 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
12 January 2001 | Return made up to 02/12/00; full list of members (7 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New director appointed (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Secretary resigned (1 page) |