Sandton Johannesburg
Gauteng
2192
South Africa
Director Name | Mr Jacobus Johannes Smit |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 05 August 2008(same day as company formation) |
Role | Engineer |
Country of Residence | South Africa |
Correspondence Address | 18 Angus Road Bryanston Sandton Johannesburg Gauteng 2192 South Africa |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Merlin Mineral Resources Limited Bvi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,235 |
Current Liabilities | £1,180,130 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | Application to strike the company off the register (3 pages) |
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 November 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
20 November 2012 | Director's details changed for Mr Jacobus Johannes Smit on 19 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Hugh Edmund Gunning Brown on 19 November 2012 (2 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Registered office address changed from 56 Conduit Street London W1S 2YZ on 28 July 2011 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
4 October 2010 | Annual return made up to 5 August 2010 (14 pages) |
4 October 2010 | Registered office address changed from 20 St James Place London SW1A 1NN on 4 October 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
4 October 2010 | Annual return made up to 5 August 2010 (14 pages) |
4 October 2010 | Annual return made up to 5 August 2009 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 5 August 2009 with a full list of shareholders (7 pages) |
4 October 2010 | Registered office address changed from 20 St James Place London SW1A 1NN on 4 October 2010 (2 pages) |
30 September 2010 | Administrative restoration application (3 pages) |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2008 | Incorporation (13 pages) |