Hyde Park Johannesburg
Sandton
2196
Foreign
Secretary Name | SWF Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 November 2011) |
Correspondence Address | 7 Peoples Hall 2 Olaf Street London W11 4BE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Informa Uk, Unit 7 2 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
12 July 2010 | Director's details changed for Stephen Martin Baker on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Stephen Martin Baker on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Stephen Martin Baker on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Swf Secretarial Ltd on 1 October 2009 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
21 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Incorporation (6 pages) |
11 July 2007 | Incorporation (6 pages) |