Shorne
Kent
DA12 3DP
Director Name | Francois Gie Hofmeyr |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 The Vista Eltham SE9 5RQ |
Director Name | Anna Elizabeth Van Toorn |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 18 The Vista Eltham SE9 5RQ |
Secretary Name | Francois Gie Hofmeyr |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 The Vista Eltham SE9 5RQ |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | Former Dock Manager's Office Surrey Quays Road London SE16 2XU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
2 at £1 | Blake Hall Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 June 2010 | Director's details changed for Hermans Combrincic Garner on 2 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Hermans Combrincic Garner on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Hermans Combrincic Garner on 2 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 October 2009 | Registered office address changed from 10-11 Dock Offices Surrey Quays Road London SE16 2XU on 24 October 2009 (1 page) |
24 October 2009 | Registered office address changed from 10-11 Dock Offices Surrey Quays Road London SE16 2XU on 24 October 2009 (1 page) |
12 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
11 August 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Appointment terminated director and secretary francois hofmeyr (1 page) |
14 January 2009 | Appointment terminated director anna van toorn (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 18 the vista eltham london SE9 5RQ (1 page) |
14 January 2009 | Appointment terminated director and secretary francois hofmeyr (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 18 the vista eltham london SE9 5RQ (1 page) |
14 January 2009 | Appointment terminated director anna van toorn (1 page) |
18 December 2008 | Director appointed hermans combrincic garner (2 pages) |
18 December 2008 | Director appointed hermans combrincic garner (2 pages) |
12 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
19 September 2007 | Return made up to 02/06/07; no change of members (7 pages) |
19 September 2007 | Return made up to 02/06/07; no change of members (7 pages) |
13 June 2007 | Company name changed grand union consulting and inves tment services LIMITED\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed grand union consulting and inves tment services LIMITED\certificate issued on 13/06/07 (2 pages) |
7 June 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
7 June 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
6 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
12 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
12 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
10 July 2005 | Return made up to 02/06/05; full list of members
|
10 July 2005 | Return made up to 02/06/05; full list of members
|
27 August 2004 | Registered office changed on 27/08/04 from: 131A st pancras way camden london NW1 0SY (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 131A st pancras way camden london NW1 0SY (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed;new director appointed (2 pages) |
17 June 2004 | New secretary appointed;new director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
2 June 2004 | Incorporation (19 pages) |
2 June 2004 | Incorporation (19 pages) |