Victoria Road
Hout Bay
Western Province 7872
South Africa
Director Name | Kevin Richard Fleischer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 19 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Valley Road Westcliff Johannesburg 2193 Foreign |
Director Name | Sean Brian Rossouw |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Role | CEO |
Correspondence Address | 502 Wolroy House 37 Buitenkant Cape Town Western Cape 7700 Foreign |
Director Name | Michael Ian Stephen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Victoria Road Clifton Cape Town 8001 Foreign |
Secretary Name | Kevin Richard Fleischer |
---|---|
Nationality | Portugal |
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | 31 Museum Street London WC1A 1LH |
Director Name | Mr William Stuart Hood |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Barmouth Road London SW18 2DT |
Secretary Name | Mr William Stuart Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Barmouth Road London SW18 2DT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | H W Vaughan & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(4 years after company formation) |
Appointment Duration | 12 months (resigned 30 September 2005) |
Correspondence Address | 33 Heathfield Swansea SA1 6HD Wales |
Registered Address | Studio 4 Royal Victoria Patriotic Building Fitzhugh Grove London SW18 3SX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 33 heathfield swansea SA1 6HD (1 page) |
3 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2005 | Secretary resigned (1 page) |
18 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
5 January 2005 | Return made up to 19/09/04; full list of members
|
18 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | Return made up to 19/09/03; full list of members
|
5 March 2004 | Registered office changed on 05/03/04 from: 100 ashmill street london NW1 6RA (1 page) |
5 March 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
5 March 2004 | Ad 05/03/03--------- £ si [email protected]=17080 £ ic 14285/31365 (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | Return made up to 19/09/02; full list of members
|
1 November 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
16 October 2001 | £ nc 100/100000 27/02/01 (1 page) |
16 October 2001 | Resolutions
|
16 October 2001 | Ad 16/03/01--------- £ si [email protected]=4285 £ ic 10000/14285 (2 pages) |
16 October 2001 | S-div 27/02/01 (1 page) |
16 October 2001 | Ad 27/02/01--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Return made up to 19/09/01; full list of members
|
23 March 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
13 December 2000 | Company name changed refcheck international LIMITED\certificate issued on 14/12/00 (2 pages) |
15 November 2000 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
10 November 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |