Bedford View
Gauteng
2007
South Africa
Director Name | Milton Zevi Levine |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(same day as company formation) |
Role | Financier |
Correspondence Address | 6 Chester Terrace London NW1 4ND |
Secretary Name | Tracy Sontag |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 25 April 2002(same day as company formation) |
Role | Administrator Co Sec |
Correspondence Address | 4 Mendip Road Bushey Hertfordshire WD23 4QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2005 | Application for striking-off (1 page) |
20 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
16 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
23 August 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
31 July 2002 | New secretary appointed (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
13 May 2002 | Memorandum and Articles of Association (10 pages) |
25 April 2002 | Incorporation (16 pages) |