Tyger Water Front Carl Crons Drive
Beliville 7530
Cape Town
Foreign
Director Name | Frederik Messer Kotze |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 06 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 December 2010) |
Role | Solicitor |
Correspondence Address | Costa Brava 6 Tuscany Crescent Uitzicht Durbanville Capetown 7570 South Africa |
Secretary Name | Mrs Diana Scholistica Mole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 December 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Waterman Way London E1W 2QN |
Director Name | Harold James Rimmer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 07 December 2010) |
Role | Legal Consultant |
Correspondence Address | 31 Amsterday Road Isle Of Dogs London W1 3UU |
Director Name | Harold James Rimmer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 April 2004) |
Role | Lawyer |
Correspondence Address | 44 Greenwood Close Morden Surrey SM4 4HZ |
Secretary Name | Hextalls Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 28 Leman Street London E1 8ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ash Pullan Epworth House 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,131 |
Cash | £11 |
Current Liabilities | £900 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 13/10/07; no change of members
|
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 13/10/06; full list of members
|
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
7 April 2006 | Ad 31/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 April 2006 | Ad 31/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 March 2006 | Return made up to 13/10/05; full list of members (7 pages) |
15 March 2006 | Return made up to 13/10/05; full list of members (7 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 442 durnsford road wimbledon park london SW19 8DZ (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 442 durnsford road wimbledon park london SW19 8DZ (1 page) |
22 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 July 2005 | Accounts made up to 31 October 2004 (1 page) |
21 October 2004 | Return made up to 13/10/04; full list of members
|
21 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 28 leman street london E1 8ER (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 28 leman street london E1 8ER (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Incorporation (17 pages) |
17 October 2003 | Secretary resigned (1 page) |