Helen Close
Strathaven 2146
Gauteng
South Africa
Director Name | Mr Terence Errol Kier |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 13 July 2005(same day as company formation) |
Role | Managing Director Of Wholesale |
Country of Residence | South Africa |
Correspondence Address | 38 Riverclub Estate, Coleraine Drive Riverclub, Sandton Gauteng 2146 South Africa |
Secretary Name | Mr Neil Dove |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 13 July 2005(same day as company formation) |
Role | Financial Director |
Country of Residence | South Africa |
Correspondence Address | 7 Palatine Mews Helen Close Strathaven 2146 Gauteng South Africa |
Director Name | Mr Dean Stuart Harrison |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 April 2012) |
Role | Marketing Director |
Country of Residence | South Africa |
Correspondence Address | 45 Aletta Avenue Edenglen Ext 18 Edenvale Gauteng 1609 South Africa |
Director Name | Daniele Zanato |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 April 2012) |
Role | Marketing Director |
Country of Residence | South Africa |
Correspondence Address | 14 Gleneagles Uys Avenue, Edenglen Edenvale Gauteng 1609 South Africa |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Allabout Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,507 |
Gross Profit | £3,985 |
Net Worth | -£537,680 |
Cash | £139 |
Current Liabilities | £545,326 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2012 | Application to strike the company off the register (3 pages) |
17 September 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Termination of appointment of Dean Stuart Harrison as a director on 11 April 2012 (1 page) |
11 April 2012 | Termination of appointment of Daniele Zanato as a director on 11 April 2012 (1 page) |
11 April 2012 | Termination of appointment of Daniele Zanato as a director (1 page) |
11 April 2012 | Termination of appointment of Dean Harrison as a director (1 page) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
29 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
18 October 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
18 October 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
19 July 2010 | Director's details changed for Dean Stuart Harrison on 11 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Daniele Zanato on 11 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dean Stuart Harrison on 11 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Daniele Zanato on 11 July 2010 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
1 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
27 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
10 December 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
10 December 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
26 November 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
26 November 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
26 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
4 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
4 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
21 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New director appointed (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New director appointed (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New secretary appointed;new director appointed (2 pages) |
17 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
14 October 2005 | Ad 13/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 October 2005 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
14 October 2005 | Ad 13/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2005 | Incorporation (16 pages) |
13 July 2005 | Incorporation (16 pages) |