0260
Ifafi
South Africa
Secretary Name | CJB Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 2007(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 13 September 2016) |
Correspondence Address | 87c St Augustine Road London NW1 9RR |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2008) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 June 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Gpo Box 244 Old Mill Road Pereybere Mauritius |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2007) |
Correspondence Address | 2nd Floor Fintex House 19 Golden Square London W1F 9HD |
Telephone | 07 970260970 |
---|---|
Telephone region | Mobile |
Registered Address | 3rd Floor North Dukes Court, 32 Duke Street St James'S London SW1Y 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £3,824 |
Cash | £2 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Application to strike the company off the register (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 January 2014 | Director's details changed for Mr Willem Marthinus De Beer on 1 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Willem Marthinus De Beer on 1 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Willem Marthinus De Beer on 1 January 2014 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
24 June 2013 | Appointment of Mr Willem Marthinus De Beer as a director (2 pages) |
24 June 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
24 June 2013 | Appointment of Mr Willem Marthinus De Beer as a director (2 pages) |
24 June 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages) |
29 June 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages) |
14 June 2011 | Director's details changed for Mr Stephen John Kelly on 22 April 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Stephen John Kelly on 22 April 2011 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 March 2011 | Statement of capital on 15 March 2011
|
15 March 2011 | Solvency statement dated 25/02/11 (1 page) |
15 March 2011 | Statement by directors (1 page) |
15 March 2011 | Solvency statement dated 25/02/11 (1 page) |
15 March 2011 | Statement of capital on 15 March 2011
|
15 March 2011 | Resolutions
|
15 March 2011 | Statement by directors (1 page) |
15 March 2011 | Resolutions
|
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 11 December 2009 (1 page) |
27 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
31 July 2009 | Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages) |
31 July 2009 | Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages) |
31 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from fintex house 2ND floor 19 golden square london W1F 9HD (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
12 August 2008 | Director's change of particulars / stephen kelly / 01/02/2008 (2 pages) |
12 August 2008 | Director's change of particulars / stephen kelly / 01/02/2008 (2 pages) |
12 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
7 July 2008 | Ad 20/06/08\gbp si 2141328@1=2141328\gbp ic 1000/2142328\ (2 pages) |
7 July 2008 | Ad 20/06/08\gbp si 2141328@1=2141328\gbp ic 1000/2142328\ (2 pages) |
7 July 2008 | Particulars of contract relating to shares (2 pages) |
7 July 2008 | Particulars of contract relating to shares (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Nc inc already adjusted 20/06/08 (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Nc inc already adjusted 20/06/08 (2 pages) |
11 February 2008 | New director appointed (6 pages) |
11 February 2008 | New director appointed (6 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New secretary appointed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
23 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 December 2005 | Return made up to 19/06/05; full list of members; amend (5 pages) |
15 December 2005 | Return made up to 19/06/05; full list of members; amend (5 pages) |
20 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
14 June 2005 | Memorandum and Articles of Association (10 pages) |
14 June 2005 | Memorandum and Articles of Association (10 pages) |
6 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 June 2005 | Company name changed staylite LIMITED\certificate issued on 03/06/05 (2 pages) |
3 June 2005 | Company name changed staylite LIMITED\certificate issued on 03/06/05 (2 pages) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Return made up to 19/06/04; full list of members (5 pages) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Return made up to 19/06/04; full list of members (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Resolutions
|
31 July 2003 | Ad 07/07/03--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
31 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
31 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
31 July 2003 | Ad 07/07/03--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 July 2003 | Resolutions
|
16 July 2003 | Registered office changed on 16/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 July 2003 | Nc inc already adjusted 07/07/03 (1 page) |
16 July 2003 | Resolutions
|
16 July 2003 | Nc inc already adjusted 07/07/03 (1 page) |
19 June 2003 | Incorporation (16 pages) |
19 June 2003 | Incorporation (16 pages) |