Hojt Bay
Cape Town
Foreign
Director Name | Mr Christopher Brian Davidson Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 August 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wraxall House Wraxall Somerset BA4 6RQ |
Director Name | Lynne Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 02 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 47 Hojt Bay Manor Hojt Bay Cape Town Foreign |
Director Name | Mr Robin Bjorn Christian Totterman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Hinton Charterhouse Bath Avon BA2 7TG |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 August 2008) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Director Name | Catherine Mary Cooper |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2001) |
Role | Designer |
Correspondence Address | 75 Leathwaite Road London SW11 6RL |
Director Name | Gary Richard Williams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | Flossies Cottage Manor Farm Southstoke Bath BA2 7ED |
Director Name | Sandra Williams |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | Flossies Cottage Southstoke Bath BA2 7ED |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£77,858 |
Current Liabilities | £109,040 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 February 2006 | Return made up to 13/12/05; full list of members (9 pages) |
10 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 January 2005 | Return made up to 13/12/04; full list of members (9 pages) |
27 May 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 February 2004 | Return made up to 13/12/03; full list of members
|
9 June 2003 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
25 January 2003 | Return made up to 13/12/02; full list of members (9 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Return made up to 13/12/01; full list of members (9 pages) |
15 March 2002 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
7 November 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 13/12/00; full list of members
|
15 March 2001 | Ad 01/02/00--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
28 February 2000 | Resolutions
|
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
13 December 1999 | Incorporation (7 pages) |