Schoemansville
Hartbeespoort
0216
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | St Paul's House 8-12 Warwick Lane London EC4M 7BP |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 April 2013) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Cornhill Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | St Pauls House Warwick Lane London EC4M 7BP |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Scarborogh Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Application to strike the company off the register (3 pages) |
4 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page) |
2 December 2013 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 April 2013 | Termination of appointment of Jesse Hester as a director (1 page) |
29 April 2013 | Appointment of Charlotte Dorothy Van Heerden as a director (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
11 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
6 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 66 wigmore street london W1U 2HQ (1 page) |
14 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
14 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
12 December 2006 | Return made up to 08/10/06; full list of members (2 pages) |
12 December 2006 | Location of register of members (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
23 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
11 February 2005 | Return made up to 08/10/04; full list of members
|
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (7 pages) |
20 January 2004 | New director appointed (5 pages) |
20 January 2004 | Director resigned (1 page) |
8 October 2003 | Incorporation (9 pages) |