Silverwood Close, Steenberg
Cape Town
7945
Secretary Name | Christopher Neil Cuff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | Block 1, The Terraces 1 Silverwood Close Tokai Cape Town 7945 Foreign |
Secretary Name | Graham Andrew Arnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Southfield Road Plumstead Cape Town 7800 |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2008) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | C/O Berley 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
750 at £1 | Trustee Of Sierra Trust 75.00% Ordinary |
---|---|
250 at £1 | Vincent Bester 25.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
15 February 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
26 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Vincent Bester on 19 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Vincent Bester on 19 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
4 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page) |
29 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page) |
7 July 2008 | Appointment terminated secretary eac (secretaries) LIMITED (1 page) |
7 July 2008 | Appointment terminated secretary eac (secretaries) LIMITED (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
9 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
18 October 2007 | Return made up to 19/07/07; full list of members (3 pages) |
18 October 2007 | Return made up to 19/07/07; full list of members (3 pages) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
26 February 2007 | Return made up to 19/07/06; full list of members
|
26 February 2007 | Return made up to 19/07/06; full list of members
|
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2005 | Incorporation (19 pages) |
19 July 2005 | Incorporation (19 pages) |