1 Sandstone Villas, Sandown, Sandton
Johannesburg
Foreign
Director Name | Mrs Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Oakwood Grange 26 Oatlands Chase Weybridge Surrey KT13 9RY |
Director Name | Mr Stephen Kurland |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 May 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Farleton Close Weybridge Surrey KT13 0JD |
Director Name | Wendy Kurland |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2009) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 1 Farleton Close Weybridge Surrey KT13 0JD |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Registered Address | Caxton House Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Termination of appointment of Mundays Company Secretaries Limited as a secretary (2 pages) |
5 February 2010 | Termination of appointment of Mundays Company Secretaries Limited as a secretary (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 July 2009 | Appointment terminated director wendy kurland (1 page) |
20 July 2009 | Appointment Terminated Director wendy kurland (1 page) |
20 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 June 2007 | Ad 15/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Ad 15/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
30 April 2007 | Incorporation (18 pages) |