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 | 25 October 2006(same day as company formation) |
Role | Managing Director |
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 | 25 October 2006(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 Gary Richard Bailey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 30 Wild Peach Crescent Fourways Gardens Fourways Gauteng South Africa |
Director Name | Mr Peter Hird |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 60a Stewart Place Sandhurst Gauteng 2196 South Africa |
Director Name | Mr Roberto Rossi |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 29 Oxford Avenue Sandhurst Gauteng 2196 Rsa South Africa |
Director Name | Mr Rory Roderick Morton Stear |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Director Of Companies |
Country of Residence | South Africa |
Correspondence Address | Flat 1 42 Green Street Mayfair W1K 7FS |
Director Name | Mr Cy Jacobs |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 April 2007(6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 April 2012) |
Role | Fund Manager |
Country of Residence | South Africa |
Correspondence Address | 7 Villa Rosa 55 West Road Morningside PO Box 651698 Benmore Gauteng 2196 South Africa |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(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 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | Application to strike the company off the register (3 pages) |
3 July 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Termination of appointment of Roberto Rossi as a director on 11 April 2012 (1 page) |
11 April 2012 | Termination of appointment of Cy Jacobs as a director on 11 April 2012 (1 page) |
11 April 2012 | Termination of appointment of Gary Richard Bailey as a director on 11 April 2012 (1 page) |
11 April 2012 | Termination of appointment of Peter Hird as a director on 11 April 2012 (1 page) |
11 April 2012 | Termination of appointment of Gary Bailey as a director (1 page) |
11 April 2012 | Termination of appointment of Roberto Rossi as a director (1 page) |
11 April 2012 | Termination of appointment of Peter Hird as a director (1 page) |
11 April 2012 | Termination of appointment of Cy Jacobs as a director (1 page) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (4 pages) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
29 December 2010 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
29 December 2010 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
21 December 2010 | Termination of appointment of Rory Stear as a director (1 page) |
21 December 2010 | Termination of appointment of Rory Stear as a director (1 page) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (11 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (11 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (11 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (11 pages) |
19 November 2009 | Director's details changed for Cy Jacobs on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Terence Errol Kier on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Cy Jacobs on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Neil Dove on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Peter Hird on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Rory Roderick Morton Stear on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Neil Dove on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Terence Errol Kier on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Rory Roderick Morton Stear on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Roberto Rossi on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Peter Hird on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Gary Richard Bailey on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Roberto Rossi on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Gary Richard Bailey on 19 November 2009 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
1 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (8 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (8 pages) |
24 July 2008 | Accounts made up to 28 February 2008 (4 pages) |
24 July 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 October 2007 | Return made up to 25/10/07; full list of members (5 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (5 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Ad 25/10/06--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
8 March 2007 | Accounting reference date extended from 31/10/07 to 28/02/08 (1 page) |
8 March 2007 | Accounting reference date extended from 31/10/07 to 28/02/08 (1 page) |
8 March 2007 | Ad 25/10/06--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
25 October 2006 | Incorporation (16 pages) |
25 October 2006 | Incorporation (16 pages) |