Hartbeespoort, 0216
South Africa
Director Name | St. James's Directorial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 22 October 2013) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 22 October 2013) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 09 September 2009) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Kesmil Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Totara Park House 34-36 Gray's Inn Road London WC1X 8NN |
Secretary Name | KMM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Totara Park House 34-36 Gray's Inn Road London WC1X 8NN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
10k at £1 | Warrenton Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,816 |
Cash | £186 |
Current Liabilities | £31,002 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Application to strike the company off the register (3 pages) |
2 July 2013 | Application to strike the company off the register (3 pages) |
26 June 2013 | Director's details changed for Ms Christina Cornelia Van Den Berg on 17 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Ms Christina Cornelia Van Den Berg on 17 June 2013 (2 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Director's details changed for Mrs Christina Cornelia Van Den Berg on 28 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Mrs Christina Cornelia Van Den Berg on 28 February 2013 (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Director's details changed for Miss Christina Cornelia Van Den Berg on 28 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Miss Christina Cornelia Van Den Berg on 28 February 2012 (2 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 March 2011 | Director's details changed for Miss Christina Cornelia Van Den Berg on 28 February 2011 (2 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Director's details changed for Miss Christina Cornelia Van Den Berg on 28 February 2011 (2 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 December 2010 (2 pages) |
11 February 2011 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 December 2010 (2 pages) |
11 February 2011 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 December 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
17 February 2010 | Director's details changed for St. James's Directorial Services Limited on 10 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
17 February 2010 | Director's details changed for St. James's Directorial Services 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) |
10 February 2010 | Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
10 September 2009 | Director appointed christina cornelia van den berg (1 page) |
10 September 2009 | Director appointed christina cornelia van den berg (1 page) |
9 September 2009 | Appointment Terminated Director matthew stokes (1 page) |
9 September 2009 | Appointment terminated director matthew stokes (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 September 2008 | Director appointed mr. Matthew charles stokes (1 page) |
10 September 2008 | Director appointed mr. Matthew charles stokes (1 page) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (3 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (3 pages) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Location of register of members (1 page) |
7 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 March 2005 | Return made up to 28/02/05; full list of members
|
10 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
2 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
2 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
12 February 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
12 February 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
8 July 2003 | Registered office changed on 08/07/03 from: totara park house 34-36 grays inn road, london WC1X 8NN (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: totara park house 34-36 grays inn road, london WC1X 8NN (1 page) |
8 July 2003 | Secretary resigned (1 page) |
7 May 2003 | Return made up to 28/02/03; full list of members (5 pages) |
7 May 2003 | Return made up to 28/02/03; full list of members (5 pages) |
8 March 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 March 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
21 February 2003 | Memorandum and Articles of Association (20 pages) |
21 February 2003 | Memorandum and Articles of Association (20 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Nc inc already adjusted 09/12/02 (2 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Ad 09/12/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
3 January 2003 | Nc inc already adjusted 09/12/02 (2 pages) |
3 January 2003 | Ad 09/12/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 December 2002 | Accounts made up to 28 February 2002 (1 page) |
17 December 2002 | Accounts made up to 28 February 2002 (1 page) |
31 October 2002 | Company name changed nethermead services LIMITED\certificate issued on 31/10/02 (2 pages) |
31 October 2002 | Company name changed nethermead services LIMITED\certificate issued on 31/10/02 (2 pages) |
15 April 2002 | Return made up to 28/02/02; full list of members (5 pages) |
15 April 2002 | Return made up to 28/02/02; full list of members (5 pages) |
9 March 2002 | Accounts made up to 28 February 2001 (1 page) |
9 March 2002 | Accounts made up to 28 February 2001 (1 page) |
25 April 2001 | Return made up to 28/02/01; full list of members (5 pages) |
25 April 2001 | Return made up to 28/02/01; full list of members (5 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Incorporation (21 pages) |