Bryanston
Sandton 2060
South Africa
Director Name | Stephane Simon Claude Kacedan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years (closed 31 May 2005) |
Role | Tour Operator |
Correspondence Address | 6 Airlie Place Constantia Cape Town 7806 Foreign |
Secretary Name | Stephane Simon Claude Kacedan |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years (closed 31 May 2005) |
Role | Tour Operator |
Correspondence Address | 6 Airlie Place Constantia Cape Town 7806 Foreign |
Director Name | Castaing Frederic |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 18 Impasse De La Ramee Mortefontaine 60128 France |
Secretary Name | Castaing Frederic |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 18 Impasse De La Ramee Mortefontaine 60128 France |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | No.1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £194,936 |
Net Worth | £103,584 |
Cash | £25,139 |
Current Liabilities | £179,985 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
31 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 February 2004 | Resolutions
|
6 February 2004 | Application for reregistration from PLC to private (1 page) |
6 February 2004 | Re-registration of Memorandum and Articles (9 pages) |
25 June 2003 | Return made up to 27/03/03; full list of members (6 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
17 April 2003 | Secretary resigned;director resigned (1 page) |
17 April 2003 | Return made up to 27/03/02; full list of members (6 pages) |
10 February 2003 | Amending 882 iss 27/03/00 (2 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
17 May 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
29 October 2001 | Return made up to 27/03/01; full list of members (8 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
1 August 2001 | New secretary appointed;new director appointed (2 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
1 August 2001 | New director appointed (2 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | Secretary resigned;director resigned (1 page) |
9 June 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
9 June 2000 | Ad 27/03/00--------- £ si 25998@1=25998 £ ic 2/26000 (2 pages) |
9 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
9 June 2000 | Application to commence business (2 pages) |
27 March 2000 | Incorporation (17 pages) |