Schoemansville
Hartbeespoort 0216
South Africa
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2004(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 30 December 2014) |
Correspondence Address | Ground Floor 227 Shepherds Bush Road Hammersmith London W6 7AS |
Director Name | Mr John Robert Montagu Stuart Wortley-Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 09 September 2009) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Apartment 717, Al Arta 1, PO Box 500462 The Greens, Emirates Golf Club Dubai United Arab Emirates |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 October 2013) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 21 Mount Kos Estate Kosmos Hartbeespoort, 0261 South Africa |
Director Name | McWilliams, Dudley & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 7-11 Kensington High Street London W8 5NP |
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 |
5k at £1 | Binston Overseas LTD 50.00% Ordinary |
---|---|
5k at £1 | Goldfinch Finance LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,274 |
Current Liabilities | £9,274 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (3 pages) |
4 September 2014 | Application to strike the company off the register (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 May 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
13 May 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
13 December 2013 | Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page) |
13 December 2013 | Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 October 2013 | Appointment of Mr. Christopher Collins as a director on 7 October 2013 (2 pages) |
9 October 2013 | Appointment of Mr. Christopher Collins as a director on 7 October 2013 (2 pages) |
7 October 2013 | Termination of appointment of Andrew Moray Stuart as a director on 7 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Andrew Moray Stuart as a director on 7 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Andrew Moray Stuart as a director on 7 October 2013 (1 page) |
5 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | (4 pages) |
25 October 2011 | (4 pages) |
8 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
7 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
22 October 2010 | (4 pages) |
22 October 2010 | (4 pages) |
15 February 2010 | Director's details changed for Edwardson Parker Associates Limited on 28 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Edwardson Parker Associates Limited on 28 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 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 mr. Andrew moray stuart (1 page) |
10 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
9 September 2009 | Appointment terminated director john wortley-hunt (1 page) |
9 September 2009 | Appointment terminated director john wortley-hunt (1 page) |
8 August 2009 | (4 pages) |
8 August 2009 | (4 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
12 November 2008 | (4 pages) |
12 November 2008 | (4 pages) |
10 September 2008 | Director appointed mr. John robert montagu stuart wortley-hunt (1 page) |
10 September 2008 | Director appointed mr. John robert montagu stuart wortley-hunt (1 page) |
13 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
26 October 2007 | (4 pages) |
26 October 2007 | (4 pages) |
11 June 2007 | Ad 04/06/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page) |
11 June 2007 | Ad 04/06/07--------- £ si 9998@1=9998 £ ic 2/10000 (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 21 leigh street london WC1H 9QX (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 21 leigh street london WC1H 9QX (1 page) |
29 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
5 December 2006 | (4 pages) |
5 December 2006 | (4 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
3 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
3 February 2006 | Location of debenture register (1 page) |
3 February 2006 | Location of debenture register (1 page) |
19 December 2005 | (4 pages) |
19 December 2005 | (4 pages) |
22 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
22 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
31 May 2005 | (4 pages) |
31 May 2005 | (4 pages) |
23 February 2005 | Return made up to 28/01/05; full list of members
|
23 February 2005 | Return made up to 28/01/05; full list of members
|
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
25 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
25 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 7-11 kensington high street london W8 5NP (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 7-11 kensington high street london W8 5NP (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
14 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
14 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
5 August 2003 | Accounts made up to 31 January 2003 (1 page) |
5 August 2003 | Accounts made up to 31 January 2003 (1 page) |
25 February 2003 | Company name changed magenta trading services LIMITED\certificate issued on 25/02/03 (2 pages) |
25 February 2003 | Company name changed magenta trading services LIMITED\certificate issued on 25/02/03 (2 pages) |
18 February 2003 | Return made up to 28/01/03; full list of members
|
18 February 2003 | Return made up to 28/01/03; full list of members
|
28 January 2002 | Incorporation (19 pages) |
28 January 2002 | Incorporation (19 pages) |