Northcliff Extension 25
Gauteng
South Africa
Director Name | Calum John McCracken |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 19 December 2008(same day as company formation) |
Role | Chief Exective Officer |
Country of Residence | South Africa |
Correspondence Address | 8 Leyds Street, Morehill Extension 1 Benoni South Africa |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2008(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Director Name | Mr Philip Martin Hollins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street, Thomas More Square London E1W 1YW |
Director Name | City Executor & Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2008(same day as company formation) |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | Watchmaker Court 33 St Johns Lane London EC1A 9LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at 1 | Profax International Holdings Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2010 | Application to strike the company off the register (4 pages) |
15 September 2010 | Application to strike the company off the register (4 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Secretary's details changed for Blakelaw Secretaries Limited on 1 December 2009 (2 pages) |
8 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Wilson Vulindlela Cuba on 1 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Wilson Vulindlela Cuba on 1 December 2009 (2 pages) |
8 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Secretary's details changed for Blakelaw Secretaries Limited on 1 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Calum John Mccracken on 1 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Wilson Vulindlela Cuba on 1 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Calum John Mccracken on 1 December 2009 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Calum John Mccracken on 1 December 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Blakelaw Secretaries Limited on 1 December 2009 (2 pages) |
6 March 2009 | Secretary appointed blakelaw secretaries LIMITED (2 pages) |
6 March 2009 | Secretary appointed blakelaw secretaries LIMITED (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
4 March 2009 | Company name changed profax uk LIMITED\certificate issued on 05/03/09 (3 pages) |
4 March 2009 | Company name changed profax uk LIMITED\certificate issued on 05/03/09 (3 pages) |
13 February 2009 | Director appointed calum john mccracken (2 pages) |
13 February 2009 | Director appointed calum john mccracken (2 pages) |
13 February 2009 | Director appointed wilson vulindlela cuba (2 pages) |
13 February 2009 | Director appointed wilson vulindlela cuba (2 pages) |
10 February 2009 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
10 February 2009 | Appointment Terminated Secretary cetc (nominees) LIMITED (1 page) |
10 February 2009 | Appointment Terminated Director city executor & trustee company LIMITED (1 page) |
10 February 2009 | Appointment terminated director philip hollins (1 page) |
10 February 2009 | Appointment terminated director city executor & trustee company LIMITED (1 page) |
10 February 2009 | Appointment Terminated Director philip hollins (1 page) |
19 December 2008 | Incorporation (12 pages) |
19 December 2008 | Incorporation (12 pages) |