Sandton - Gauteng
South Africa
Director Name | Mr Geoffrey Raymond Gluckman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 September 2002(3 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Hampstead Way London NW11 7LR |
Secretary Name | Martin Ian Zulberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 February 2006) |
Role | Company Director |
Correspondence Address | 47 Harrowes Meade Edgware Middlesex HA8 8RR |
Secretary Name | David Harry Gluckman |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 September 2002(3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 54 Alma Road - Wendywood Sandton - Gauteng South Africa |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Adla House 2a Hayes Crescent Temple Fortune London NW11 0DE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Application for striking-off (1 page) |
12 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
1 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
5 October 2003 | Return made up to 27/09/03; full list of members
|
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned (2 pages) |
25 September 2003 | Auditor's resignation (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 12 york gate london NW1 4QS (1 page) |
15 September 2003 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
10 July 2003 | Memorandum and Articles of Association (9 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | New director appointed (3 pages) |
3 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Company name changed clickagent LIMITED\certificate issued on 30/06/03 (2 pages) |