London
N1 8DG
Director Name | Johannes Charles Govea |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 16 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 October 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 52 King George Avenue Walton On Thames Surrey KT12 3LR |
Secretary Name | Mrs Lornae Lowe |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 02 May 2006(3 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 October 2010) |
Role | Financial Manager |
Correspondence Address | 104b Palmerston Rd Wimbledon London SW19 1PD |
Director Name | Michael Geoffrey Edelson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 April 2003(3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2004) |
Role | Finance Manager |
Correspondence Address | 38 Union Court Richmond Surrey TW9 1AA |
Secretary Name | Michael Geoffrey Edelson |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 17 April 2003(3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2004) |
Role | Finance Manager |
Correspondence Address | 38 Union Court Richmond Surrey TW9 1AA |
Director Name | Eric Simpson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 April 2003(4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 November 2003) |
Role | Sales Manager |
Correspondence Address | 84 Nelson Road Wimbledon London SW19 1HX |
Secretary Name | Lornae Pearl Grunewald |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2005) |
Role | Accountant |
Correspondence Address | 32 Crusoe Road Mitcham Surrey CR4 3LG |
Secretary Name | Anna McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 2006) |
Role | Administration Manager |
Correspondence Address | 182 Burrage Road Plumstead London SE18 7LA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 3rd Floor Fairfax House 461-465 North End Road London SW6 1NZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£128,094 |
Cash | £7,317 |
Current Liabilities | £153,862 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2010 | Liquidators statement of receipts and payments to 14 July 2010 (5 pages) |
28 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 23 January 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 23 January 2010 (5 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 23 July 2009 (5 pages) |
30 July 2009 | Liquidators' statement of receipts and payments to 23 July 2009 (5 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 52 king george avenue walton on thames KTT2 3LR (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 52 king george avenue walton on thames KTT2 3LR (1 page) |
14 August 2008 | Statement of affairs with form 4.19 (9 pages) |
14 August 2008 | Appointment of a voluntary liquidator (1 page) |
14 August 2008 | Statement of affairs with form 4.19 (9 pages) |
14 August 2008 | Appointment of a voluntary liquidator (1 page) |
1 August 2008 | Resolutions
|
1 August 2008 | Resolutions
|
11 June 2008 | Return made up to 14/04/08; full list of members (5 pages) |
11 June 2008 | Return made up to 14/04/08; full list of members (5 pages) |
10 June 2008 | Secretary's Change of Particulars / lornae grunewald / 25/08/2007 / Title was: , now: mrs; Surname was: grunewald, now: lowe; HouseName/Number was: , now: 104B; Street was: 76 gap road, now: palmerston rd; Post Code was: SW19 8JF, now: SW19 1PD (2 pages) |
10 June 2008 | Secretary's change of particulars / lornae grunewald / 25/08/2007 (2 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 August 2007 | Ad 01/07/07-31/07/07 £ si 100@1=100 £ ic 900/1000 (2 pages) |
20 August 2007 | Ad 01/05/07-31/05/07 £ si 170@1=170 £ ic 630/800 (2 pages) |
20 August 2007 | Ad 01/07/07-31/07/07 £ si 100@1=100 £ ic 900/1000 (2 pages) |
20 August 2007 | Ad 01/05/07-31/05/07 £ si 170@1=170 £ ic 630/800 (2 pages) |
20 August 2007 | Ad 01/06/07--------- £ si 100@1=100 £ ic 800/900 (2 pages) |
20 August 2007 | Ad 01/06/07--------- £ si 100@1=100 £ ic 800/900 (2 pages) |
5 July 2007 | Particulars of mortgage/charge (7 pages) |
5 July 2007 | Particulars of mortgage/charge (7 pages) |
2 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
2 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 5 alt grove london SW19 4DZ (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 5 alt grove london SW19 4DZ (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 June 2006 | Return made up to 14/04/06; full list of members
|
12 June 2006 | Return made up to 14/04/06; full list of members (8 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | New secretary appointed (1 page) |
5 April 2006 | Particulars of mortgage/charge (9 pages) |
5 April 2006 | Particulars of mortgage/charge (9 pages) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
7 February 2006 | Company name changed sawubona publications LIMITED\certificate issued on 07/02/06 (2 pages) |
7 February 2006 | Company name changed sawubona publications LIMITED\certificate issued on 07/02/06 (2 pages) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 February 2006 | Ad 08/12/05--------- £ si 627@1=627 £ ic 3/630 (2 pages) |
3 February 2006 | Ad 08/12/05--------- £ si 627@1=627 £ ic 3/630 (2 pages) |
27 January 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
27 January 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
11 July 2005 | Return made up to 14/04/05; full list of members (3 pages) |
11 July 2005 | Return made up to 14/04/05; full list of members (3 pages) |
18 April 2005 | New secretary appointed (1 page) |
18 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned;director resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Ad 17/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 May 2003 | New secretary appointed;new director appointed (2 pages) |
1 May 2003 | Ad 17/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 May 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
14 April 2003 | Incorporation (9 pages) |
14 April 2003 | Incorporation (9 pages) |