Johnnesburg
2193
Director Name | Charles Matthews |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | 15 Mulders Mile Eldoraigne Ext 3 Centurion South Africa |
Director Name | Thomas Alfred Erich Ohlenschlager |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 15th Avenue Houghton 2198 South Africa |
Director Name | Gerrit Johann Sandrock |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | 208 Anderson Avenue Northcliff Johannesburg Foreign |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Charles Matthews 50.00% Ordinary |
---|---|
2 at £1 | Philippus Stephanus Jansen Van Vuuren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
15 July 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
8 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
22 July 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
29 February 2012 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
18 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
10 February 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF England on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF England on 10 February 2010 (2 pages) |
13 January 2010 | Termination of appointment of Aquis Secretaries Limited as a secretary (1 page) |
13 January 2010 | Termination of appointment of Aquis Secretaries Limited as a secretary (1 page) |
4 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
19 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
19 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
19 January 2009 | Return made up to 29/06/08; full list of members (4 pages) |
19 January 2009 | Return made up to 29/06/08; full list of members (4 pages) |
16 April 2008 | Ad 13/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
16 April 2008 | Ad 13/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
15 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
23 November 2007 | Memorandum and Articles of Association (10 pages) |
23 November 2007 | Memorandum and Articles of Association (10 pages) |
22 October 2007 | Company name changed saxum holdings (uk) LIMITED\certificate issued on 22/10/07 (2 pages) |
22 October 2007 | Company name changed saxum holdings (uk) LIMITED\certificate issued on 22/10/07 (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Ad 01/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 October 2007 | Ad 01/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 July 2007 | Return made up to 29/06/07; full list of members (5 pages) |
18 July 2007 | Return made up to 29/06/07; full list of members (5 pages) |
1 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
1 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
30 August 2006 | Return made up to 29/06/06; full list of members (5 pages) |
30 August 2006 | Return made up to 29/06/06; full list of members (5 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
11 October 2005 | Location of register of members (1 page) |
11 October 2005 | Location of register of members (1 page) |
20 September 2005 | Return made up to 29/06/05; full list of members (5 pages) |
20 September 2005 | Return made up to 29/06/05; full list of members (5 pages) |
19 September 2005 | Ad 29/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2005 | Ad 29/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Incorporation (18 pages) |
29 June 2004 | Incorporation (18 pages) |