Houghton Estate
Johannesburg
Foreign
Director Name | Shaun Matisonn |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 04 February 2004(6 days after company formation) |
Appointment Duration | 3 years (closed 06 February 2007) |
Role | Actuary |
Correspondence Address | 3 Fiesole 50 1st Avenue Illovo Johannesburg South Africa |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2004(6 days after company formation) |
Appointment Duration | 3 years (closed 06 February 2007) |
Correspondence Address | Kempson House Camomile Street London EC3A 7AN |
Director Name | Martin Mankabady |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Sydney Road Richmond Surrey TW9 1UB |
Secretary Name | Helen Louise Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Sandringham Court King And Queen Wharf Rotherhithe Street London SE16 5SQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Kempson House Camomile Street London EC3A 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2006 | Return made up to 29/01/06; full list of members (5 pages) |
3 March 2005 | Return made up to 29/01/05; full list of members (5 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 280 grays inn road london WC1X 8EB (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
5 February 2004 | Company name changed discovery 2 LIMITED\certificate issued on 05/02/04 (2 pages) |
29 January 2004 | Incorporation (17 pages) |