Johannesburg
2196
South Africa
Director Name | Timothy Nevil Wyatt Gunning |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Arthurs Road Sea Point Capetown 8001 South Africa |
Secretary Name | Mr John Ernie Hollond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Airedale Avenue London W4 2NN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 5th Floor, Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (2 pages) |
17 September 2008 | Application for striking-off (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
10 May 2007 | Return made up to 16/03/07; full list of members (2 pages) |
13 March 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
4 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
16 March 2005 | Incorporation (15 pages) |