Hartbeespoort
South Africa
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 24 July 2013) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 500462 Al Mureikh Tower, Sheik Zayed Road Dubai United Arab Emirates |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 May 2012) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Registered Address | 122-126 Tooley Street London SE1 2TU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Ivan Avramov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Cash | £10,000 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Application to strike the company off the register (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 September 2014 | Director's details changed for Mr. Marthinus Jacobus Joubert on 19 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr. Marthinus Jacobus Joubert on 19 September 2014 (2 pages) |
30 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
24 July 2013 | Termination of appointment of Damian Calderbank as a director (1 page) |
24 July 2013 | Termination of appointment of Damian Calderbank as a director (1 page) |
24 July 2013 | Appointment of Mr. Marthinus Jacobus Joubert as a director (2 pages) |
24 July 2013 | Appointment of Mr. Marthinus Jacobus Joubert as a director (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Termination of appointment of Chambers Secretaries Limited as a secretary (1 page) |
4 July 2012 | Termination of appointment of Chambers Secretaries Limited as a secretary (1 page) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Chambers Secretaries Limited on 16 May 2010 (1 page) |
9 June 2010 | Secretary's details changed for Chambers Secretaries Limited on 16 May 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
14 July 2008 | Director appointed damian james calderbank (1 page) |
14 July 2008 | Secretary appointed chambers secretaries LIMITED (1 page) |
14 July 2008 | Director appointed damian james calderbank (1 page) |
14 July 2008 | Secretary appointed chambers secretaries LIMITED (1 page) |
11 July 2008 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
11 July 2008 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
11 July 2008 | Appointment terminated director premier directors LIMITED (1 page) |
11 July 2008 | Ad 11/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (1 page) |
11 July 2008 | Appointment terminated director premier directors LIMITED (1 page) |
11 July 2008 | Ad 11/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (1 page) |
16 May 2008 | Incorporation (10 pages) |
16 May 2008 | Incorporation (10 pages) |