Bel Aire, Winelands Estate
Somerset West
7130
South Africa
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2002(1 year after company formation) |
Appointment Duration | 12 years, 5 months (closed 23 October 2014) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Expatriate Essentials Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 November 2001) |
Correspondence Address | 39a Southgate Street Winchester Hampshire SO23 9EH |
Registered Address | 34 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at 1 | The Jian Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,998 |
Cash | £105,438 |
Current Liabilities | £484,082 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (6 pages) |
23 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2014 | Liquidators statement of receipts and payments to 11 July 2014 (6 pages) |
17 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 June 2014 | Court order insolvency:court order - replacement of liquidator (13 pages) |
17 June 2014 | Appointment of a voluntary liquidator (1 page) |
25 March 2014 | Liquidators statement of receipts and payments to 5 March 2014 (5 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 5 March 2014 (5 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 5 March 2014 (5 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 5 September 2013 (5 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 5 September 2013 (5 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (5 pages) |
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2013 | Court order insolvency:re oc replacement of liq (32 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 5 March 2013 (5 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 5 March 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 5 March 2013 (5 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 5 September 2012 (6 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 5 September 2012 (6 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 5 September 2012 (6 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 5 March 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 5 March 2012 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 5 March 2012 (5 pages) |
27 January 2012 | Registered office address changed from Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 27 January 2012 (2 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 5 September 2011 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 5 September 2011 (5 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 5 September 2011 (5 pages) |
8 April 2011 | Liquidators statement of receipts and payments to 5 March 2011 (5 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 5 March 2011 (5 pages) |
8 April 2011 | Liquidators statement of receipts and payments to 5 March 2011 (5 pages) |
8 December 2010 | Liquidators statement of receipts and payments to 5 September 2010 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 5 September 2010 (5 pages) |
8 December 2010 | Liquidators statement of receipts and payments to 5 September 2010 (5 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
12 April 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
31 March 2009 | Statement of affairs with form 4.19 (7 pages) |
17 March 2009 | Appointment of a voluntary liquidator (1 page) |
15 December 2008 | Return made up to 08/05/08; full list of members (3 pages) |
23 June 2008 | Accounting reference date extended from 31/08/2007 to 29/02/2008 (1 page) |
21 July 2007 | £ nc 1000/250000 04/05/07 (1 page) |
21 July 2007 | Resolutions
|
21 July 2007 | Resolutions
|
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 July 2007 | Return made up to 15/05/07; no change of members (6 pages) |
30 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 May 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
25 November 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
26 August 2004 | Secretary's particulars changed (1 page) |
14 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
11 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
16 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
29 October 2002 | Resolutions
|
14 October 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
8 July 2002 | Return made up to 08/05/02; full list of members
|
8 July 2002 | New secretary appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: anglo st james house southgate street winchester hampshire SO23 9EH (1 page) |
3 December 2001 | Secretary resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Incorporation (10 pages) |