London
EC1Y 1AR
Director Name | Mr Morne Botes |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 13 August 2013) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AR |
Director Name | Mr Christopher Walsh |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 13 August 2013) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AR |
Director Name | Mr Ewil Botes |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2013) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AR |
Secretary Name | Begbies Professional Appointments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2010(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 August 2013) |
Correspondence Address | 25 City Road London EC1Y 1AR |
Secretary Name | Professional Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Correspondence Address | 18 Hand Court High Holburn London WC1V 6JF |
Registered Address | Epworth House 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
340 at £1 | Morne Botes 34.00% Ordinary |
---|---|
330 at £1 | Ewil Botes 33.00% Ordinary |
330 at £1 | Shani Petzer 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,836 |
Cash | £9,145 |
Current Liabilities | £17,678 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | Application to strike the company off the register (3 pages) |
7 August 2012 | Application to strike the company off the register (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 November 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 25 City Road London EC1Y 1AR England on 18 November 2011 (1 page) |
18 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
18 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
20 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Mr Morne Botes on 5 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Christopher Walsh on 5 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Christopher Walsh on 5 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Morne Botes on 5 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Mr Morne Botes on 5 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Christopher Walsh on 5 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Mrs Shani Petzer on 5 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Ewil Botes on 5 September 2010 (2 pages) |
19 October 2010 | Appointment of Begbies Professional Appointments Limited as a secretary (2 pages) |
19 October 2010 | Director's details changed for Mr Ewil Botes on 5 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Ewil Botes on 5 September 2010 (2 pages) |
19 October 2010 | Termination of appointment of Professional Appointments Limited as a secretary (1 page) |
19 October 2010 | Director's details changed for Mrs Shani Petzer on 5 September 2010 (2 pages) |
19 October 2010 | Appointment of Begbies Professional Appointments Limited as a secretary (2 pages) |
19 October 2010 | Director's details changed for Mrs Shani Petzer on 5 September 2010 (2 pages) |
19 October 2010 | Termination of appointment of Professional Appointments Limited as a secretary (1 page) |
20 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page) |
12 November 2009 | Capitals not rolled up (3 pages) |
12 November 2009 | Capitals not rolled up (3 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 September 2009 | Director's Change of Particulars / christopher walsh / 05/09/2009 / HouseName/Number was: , now: 8; Street was: flat 8, now: wellington field mead; Area was: 8 agamemnon road, now: ; Post Code was: NW6 1DY, now: NW9 5SB (1 page) |
23 September 2009 | Director's change of particulars / christopher walsh / 05/09/2009 (1 page) |
23 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
23 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
24 March 2009 | Ad 18/03/09 gbp si 1@1=1 gbp ic 102/103 (2 pages) |
24 March 2009 | Ad 18/03/09\gbp si 1@1=1\gbp ic 102/103\ (2 pages) |
8 December 2008 | Ad 03/12/08-03/12/08 gbp si 2@1=2 gbp ic 100/102 (2 pages) |
8 December 2008 | Ad 03/12/08-03/12/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages) |
7 November 2008 | Return made up to 05/09/08; full list of members (5 pages) |
7 November 2008 | Return made up to 05/09/08; full list of members (5 pages) |
7 November 2008 | Director's change of particulars / shani petzer / 07/11/2008 (1 page) |
7 November 2008 | Director's Change of Particulars / shani petzer / 07/11/2008 / Nationality was: south african, now: british; HouseName/Number was: , now: unit 207; Street was: 17 wakelin house, now: crown place apartments 20 varcoe road; Area was: sebbon street, now: ; Post Code was: N1 2EF, now: SE16 3AD; Country was: , now: united kingdom (1 page) |
17 September 2008 | Ad 02/02/08-02/02/08 gbp si 99@1=99 gbp ic 1/100 (3 pages) |
17 September 2008 | Ad 02/02/08-02/02/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 March 2008 | Director appointed ewil botes (1 page) |
13 March 2008 | Director appointed ewil botes (1 page) |
19 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
18 July 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
18 July 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
5 September 2006 | Incorporation (17 pages) |
5 September 2006 | Incorporation (17 pages) |