Company NameSpringbok Property Services Ltd
Company StatusDissolved
Company Number04745517
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameJacobs Renovations Ltd

Directors

Director NameJacobus Benjamin Du Plessis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed26 July 2003(3 months after company formation)
Appointment Duration1 year, 5 months (closed 18 January 2005)
RoleBuilder
Correspondence Address11 Cheyne Walk
London
SW3 5QZ
Secretary NameJuliane Du Plessis
NationalityBritish
StatusClosed
Appointed26 July 2003(3 months after company formation)
Appointment Duration1 year, 5 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address11 Cheyne Walk
London
SW3 5QZ
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
15 March 2004New secretary appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: 11 cheyne walk london SW3 5QZ (1 page)
1 March 2004New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 85 south street dorking surrey RH4 2LA (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
5 August 2003Company name changed jacobs renovations LTD\certificate issued on 05/08/03 (2 pages)