Company NameNicholas Van Hoogstraten (Rhodesia) Limited
Company StatusDissolved
Company Number04685925
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Smart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(5 years, 3 months after company formation)
Appointment Duration8 months (closed 24 February 2009)
RoleRetired
Correspondence AddressHerald Cottage Sandown Road
Sandwich
Kent
CT13 9JZ
Secretary NameMr Brian Clifford Smart
NationalityBritish
StatusClosed
Appointed31 August 2008(5 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 24 February 2009)
RoleCompany Director
Correspondence Address30 Forrest Drive
Pinelands 7405
Cape Town
South Africa
Director NameMr Colin Jeffrey Taylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
13 Belsize Park
London
NW3 4ES
Secretary NameKay Astley
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address95 Beech Road
Feltham
Middlesex
TW14 8AJ
Director NameMr Grahame Whittlesea
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(10 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 2008)
RoleSolicitor
Correspondence AddressHoneysuckle Cottage
30 Honey Hill
Blean
Kent
CT2 9JR
Secretary NameEdward Smart
NationalityBritish
StatusResigned
Appointed01 January 2004(10 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 December 2006)
RoleCompany Director
Correspondence AddressSuite 2 16 Royal Esplanade
Westbrook
Margate
Kent
CT9 5DL
Secretary NameAntony Harry Searles
NationalityBritish
StatusResigned
Appointed28 December 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2008)
RoleCompany Director
Correspondence AddressJubilee House
Ecerton House
Hextable
Kent
BR8 7LC
Secretary NameJanet Goodbourne
StatusResigned
Appointed24 June 2008(5 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 2008)
RoleCompany Director
Correspondence Address29 Holly Lane
Cliftonville
Margate
Kent
CT9 3ND
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressSuite 2
Fountain House 1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
29 September 2008Appointment terminated secretary janet goodbourne (1 page)
29 September 2008Secretary appointed brian clifford smart (1 page)
3 September 2008Application for striking-off (1 page)
26 August 2008Appointment terminated director grahame whittlesea (1 page)
3 July 2008Appointment terminated secretary antony searles (1 page)
19 March 2008Return made up to 04/03/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 04/03/07; full list of members (2 pages)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 04/03/06; full list of members (6 pages)
15 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 04/03/05; full list of members (6 pages)
18 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 04/03/04; full list of members (6 pages)
17 February 2004Director resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New director appointed (2 pages)