London
SW1W 0DH
Director Name | Mr Gregory Channis Verhoef |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 59d Stanhope Gardens London SW7 5RF |
Director Name | Mr Gordon Carel Verhoef |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 1 Devonport Road Tanboers Kloof Cape Town 8000 South Africa |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 September 2013) |
Correspondence Address | Springfield House 99-101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Registered Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2013 | Application to strike the company off the register (3 pages) |
19 September 2013 | Application to strike the company off the register (3 pages) |
16 September 2013 | Termination of appointment of Springfield Secretaries Limited as a secretary (1 page) |
16 September 2013 | Termination of appointment of Springfield Secretaries Limited as a secretary on 15 September 2013 (1 page) |
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 April 2012 | Termination of appointment of Gordon Carel Verhoef as a director on 28 February 2012 (1 page) |
19 April 2012 | Termination of appointment of Gordon Verhoef as a director (1 page) |
28 March 2012 | Appointment of Mr Simon Jonathan Southall as a director (3 pages) |
28 March 2012 | Appointment of Mr Simon Jonathan Southall as a director on 15 March 2012 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Gordon Carel Verhoef on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Gordon Carel Verhoef on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Gordon Carel Verhoef on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 October 2009 | Appointment of Gordon Carel Verhoef as a director (2 pages) |
20 October 2009 | Appointment of Gordon Carel Verhoef as a director (2 pages) |
18 October 2009 | Termination of appointment of Gregory Verhoef as a director (1 page) |
18 October 2009 | Termination of appointment of Gregory Verhoef as a director (1 page) |
5 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
10 November 2008 | Accounts made up to 30 June 2008 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
15 February 2008 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
15 February 2008 | Secretary resigned (1 page) |
16 July 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | New director appointed (3 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
12 February 2007 | Incorporation (18 pages) |
12 February 2007 | Incorporation (18 pages) |