Dainfern
Johannasberg
South Africa
Secretary Name | Penelope Gail Varrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 915 Wexford Drive Dainfern Johannasberg South Africa |
Director Name | Darren Grey Heath |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 25 October 2005(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | 137 Leachcroft Chalfont St Peter Buckinghamshire SL9 9LF |
Director Name | Andre Dider Moya |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 May 2003(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 December 2007) |
Role | Chef |
Correspondence Address | 22 Elizabeth Avenue Little Chalfont Buckinghamshire HP6 6QB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The MacDonald Partnership Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£78,082 |
Cash | £8,459 |
Current Liabilities | £325,485 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
19 February 2009 | Liquidators' statement of receipts and payments to 6 February 2009 (5 pages) |
19 February 2009 | Liquidators statement of receipts and payments to 6 February 2009 (5 pages) |
19 February 2009 | Liquidators statement of receipts and payments to 6 February 2009 (5 pages) |
15 February 2008 | Statement of affairs (6 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Statement of affairs (6 pages) |
15 February 2008 | Appointment of a voluntary liquidator (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
15 February 2008 | Resolutions
|
15 February 2008 | Registered office changed on 15/02/08 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page) |
15 February 2008 | Appointment of a voluntary liquidator (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
26 July 2007 | Return made up to 13/05/07; full list of members (4 pages) |
26 July 2007 | Return made up to 13/05/07; full list of members (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 May 2006 | Return made up to 13/05/06; full list of members (4 pages) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 13/05/06; full list of members (4 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (6 pages) |
10 January 2006 | Particulars of mortgage/charge (6 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 1 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 1 high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QE (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
18 October 2005 | Return made up to 13/05/05; full list of members; amend (9 pages) |
18 October 2005 | Return made up to 13/05/05; full list of members; amend (9 pages) |
3 June 2005 | Return made up to 13/05/05; full list of members
|
3 June 2005 | Return made up to 13/05/05; full list of members (4 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (9 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (9 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
28 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 13/05/03; full list of members (7 pages) |
24 December 2002 | Ad 27/11/02--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
24 December 2002 | Ad 27/11/02--------- £ si 84@1=84 £ ic 1/85 (2 pages) |
24 December 2002 | Ad 27/11/02--------- £ si 84@1=84 £ ic 1/85 (2 pages) |
24 December 2002 | Ad 27/11/02--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Company name changed the fisherman's kitchen LIMITED\certificate issued on 12/06/02 (2 pages) |
12 June 2002 | Company name changed the fisherman's kitchen LIMITED\certificate issued on 12/06/02 (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 1 high street chalfont st peter gerrards cross buckinghamshire SL9 1Q (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 1 high street chalfont st peter gerrards cross buckinghamshire SL9 1Q (1 page) |
7 June 2002 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
13 May 2002 | Incorporation (15 pages) |
13 May 2002 | Incorporation (15 pages) |