0260
Ifafi
South Africa
Secretary Name | CJB Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 87c St Augustine Road London NW1 9RR |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Gpo Box 244 Old Mill Road Pereybere Mauritius |
Director Name | Ms Caroline Mary Meyer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 October 2013) |
Role | Show Jumping Instructor |
Country of Residence | South Africa |
Correspondence Address | 93 Van Velden Street Schoemansville Hartbeespoort South Africa |
Director Name | Mr Christopher Collins |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Postnet Suite #382 Private Bag X0001 0260 Ifafi South Africa |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
2k at £1 | Shinewell Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,267 |
Current Liabilities | £55,580 |
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) |
---|---|
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 October 2014 | Registered office address changed from 87C St Augustine Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 28 October 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 January 2014 | Appointment of Mr Diederick Petrus Naude as a director (2 pages) |
31 January 2014 | Termination of appointment of Christopher Collins as a director (1 page) |
24 January 2014 | Director's details changed for Mr Christopher Collins on 1 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr Christopher Collins on 1 January 2014 (2 pages) |
18 October 2013 | Appointment of Mr Christopher Collins as a director (2 pages) |
18 October 2013 | Termination of appointment of Caroline Meyer as a director (1 page) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
19 June 2013 | Appointment of Ms Caroline Mary Meyer as a director (2 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2012 (16 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders
|
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Director's details changed for Mr Stephen John Kelly on 22 April 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages) |
13 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages) |
13 May 2011 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
24 November 2010 | Annual return made up to 12 April 2008 with a full list of shareholders (11 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
11 May 2009 | Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from, fintex house 2ND floor, 19 golden square, london, W1F 9HD (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
26 April 2007 | Ad 12/04/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
26 April 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Incorporation (14 pages) |