Zimbali
4418 Kwazulu Natal
South Africa
Secretary Name | Ms Susan Daniels |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 01 October 2008(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 August 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 65 Milkwood Drive Zimbali 4418 Kwazulu Natal South Africa |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Lee Jones |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Willow Park Haywards Heath West Sussex RH16 3UA |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Kirsten Ann Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Redwood Drive Haywards Heath West Sussex RH16 4ER |
Director Name | Barbara Catherine Sudbury |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2002) |
Role | Personal Assistant |
Correspondence Address | 2 Willow Park Haywards Heath West Sussex RH16 3UA |
Secretary Name | Michael James Tribe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2006) |
Role | Sales Representative |
Correspondence Address | 162 Weald Drive Crawley West Sussex RH10 6NN |
Director Name | Michael James Tribe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2006) |
Role | Sales Manager |
Correspondence Address | 162 Weald Drive Crawley West Sussex RH10 6NN |
Director Name | Mrs Rosemary Anne Bell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalriada Fox Hill Haywards Heath West Sussex RH16 4QY |
Secretary Name | Mrs Rosemary Anne Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalriada Fox Hill Haywards Heath West Sussex RH16 4QY |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
125 at 1 | Ms Susan Daniels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,756 |
Cash | £184,463 |
Current Liabilities | £894,641 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2012 | Final Gazette dissolved following liquidation (1 page) |
16 August 2012 | Final Gazette dissolved following liquidation (1 page) |
16 May 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 May 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 October 2011 | Liquidators statement of receipts and payments to 31 August 2011 (12 pages) |
7 October 2011 | Liquidators' statement of receipts and payments to 31 August 2011 (12 pages) |
7 October 2011 | Liquidators' statement of receipts and payments to 31 August 2011 (12 pages) |
21 September 2010 | Registered office address changed from Euro House 1394 High Road Whetstone London N2 9YZ on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from Euro House 1394 High Road Whetstone London N2 9YZ on 21 September 2010 (2 pages) |
15 September 2010 | Statement of affairs with form 4.19 (6 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Appointment of a voluntary liquidator (1 page) |
15 September 2010 | Statement of affairs with form 4.19 (6 pages) |
15 September 2010 | Appointment of a voluntary liquidator (1 page) |
15 September 2010 | Resolutions
|
17 June 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
17 June 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
16 June 2010 | Director's details changed for Susan Daniels on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Susan Daniels on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Susan Daniels on 1 October 2009 (2 pages) |
9 June 2010 | Registered office address changed from C/O Akm Consulting PO Box 84 8 Hornbuckles Lewes East Sussex BN8 4XB on 9 June 2010 (4 pages) |
9 June 2010 | Registered office address changed from C/O Akm Consulting Po Box 84 8 Hornbuckles Lewes East Sussex BN8 4XB on 9 June 2010 (4 pages) |
9 June 2010 | Registered office address changed from C/O Akm Consulting Po Box 84 8 Hornbuckles Lewes East Sussex BN8 4XB on 9 June 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 August 2009 | Return made up to 18/01/09; full list of members (3 pages) |
25 August 2009 | Return made up to 18/01/09; full list of members (3 pages) |
24 June 2009 | Compulsory strike-off action has been suspended (1 page) |
24 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Return made up to 18/01/08; full list of members (3 pages) |
26 November 2008 | Return made up to 18/01/08; full list of members (3 pages) |
19 November 2008 | Appointment terminated director and secretary rosemary bell (1 page) |
19 November 2008 | Appointment Terminated Director and Secretary rosemary bell (1 page) |
17 November 2008 | Secretary appointed susan daniels (2 pages) |
17 November 2008 | Director's Change of Particulars / susan daniels / 01/01/2008 / HouseName/Number was: , now: 65; Street was: broadbridge farmhouse, now: milkwood drive; Area was: old wickhurst lane, now: ; Post Town was: horsham, now: zimbali; Region was: , now: 4418 kwazulu natal; Post Code was: RH12 3NA, now: ; Country was: , now: south africa (2 pages) |
17 November 2008 | Secretary appointed susan daniels (2 pages) |
17 November 2008 | Director's change of particulars / susan daniels / 01/01/2008 (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
27 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
17 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 April 2006 | Return made up to 18/01/06; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 April 2006 | Return made up to 18/01/06; full list of members
|
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: c/o akm consulting po box 558 2 awbrook close haywards heath RH17 7WB (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: c/o akm consulting po box 558 2 awbrook close haywards heath RH17 7WB (1 page) |
3 March 2005 | Return made up to 18/01/05; full list of members (6 pages) |
3 March 2005 | Return made up to 18/01/05; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Secretary resigned (1 page) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 March 2003 | Return made up to 18/01/03; full list of members (6 pages) |
28 March 2003 | Return made up to 18/01/03; full list of members
|
25 March 2003 | Return made up to 18/01/02; full list of members (6 pages) |
25 March 2003 | Return made up to 18/01/02; full list of members
|
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
2 November 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
23 May 2001 | Ad 03/04/01--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
23 May 2001 | Ad 03/04/01--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
11 April 2001 | Return made up to 18/01/01; full list of members (6 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Return made up to 18/01/01; full list of members
|
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Ad 18/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2000 | Ad 18/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Incorporation (11 pages) |