0260
Ifafi
South Africa
Secretary Name | CJB Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 20 December 2016) |
Correspondence Address | 87c St. Augustines Road London NW1 9RR |
Director Name | Mrs Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Postnet Suite #382 Private Bag X0001 0260 Ifafi South Africa |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 2nd Floor Fintex House 19 Golden Square London W1F 9HD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | darritinnovation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74280425 |
Telephone region | London |
Registered Address | Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Elmleigh Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,633 |
Cash | £13,794 |
Current Liabilities | £22,540 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2016 | Voluntary strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | Application to strike the company off the register (3 pages) |
19 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
20 October 2015 | Appointment of Ms Mirlene Helen Loraine Taljaard as a director on 30 September 2015 (2 pages) |
20 October 2015 | Termination of appointment of Brenda Patricia Cocksedge as a director on 30 September 2015 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 October 2014 | Registered office address changed from 87C St Augustines Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 28 October 2014 (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mrs Brenda Patricia Cocksedge on 1 January 2014 (2 pages) |
23 August 2013 | Director's details changed for Mrs Brenda Patricia Cocksedge on 1 May 2013 (2 pages) |
23 August 2013 | Director's details changed for Mrs Brenda Patricia Cocksedge on 1 May 2013 (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Director's details changed for Mrs Brenda Patricia Cocksedge on 22 April 2011 (2 pages) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Secretary's details changed for Cjb Secretarial Ltd on 21 March 2009 (2 pages) |
23 December 2010 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (1 page) |
23 December 2010 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (1 page) |
30 November 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
29 October 2008 | Memorandum and Articles of Association (8 pages) |
28 October 2008 | Company name changed artwithus LIMITED\certificate issued on 28/10/08 (2 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
20 December 2006 | Return made up to 20/12/06; full list of members (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
10 February 2006 | New secretary appointed (1 page) |
20 December 2005 | Incorporation (14 pages) |