Room 45-48
PO Box 3633
Dar Es Salaam
Tanzania
Director Name | Mashengere Peter Mndeme |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Tanzanian |
Status | Closed |
Appointed | 04 August 2009(4 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 March 2013) |
Role | Company Director |
Country of Residence | Tanzania |
Correspondence Address | Maribo Office Complex Upper Floor Room 45-48 PO Box 3633 Dar Es Salaam Tanzania |
Director Name | Mr Ole Henrik Lav |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Agent (Solicitor Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burcott Road Purley Surrey CR8 4AD |
Secretary Name | Golf International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Correspondence Address | 33 Burcott Road Purley Surrey CR8 4AD |
Registered Address | 33 Burcott Road Purley Surrey CR8 4AD |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ole Henrik Lav 100.00% Ordinary |
---|
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Termination of appointment of Ole Lav as a director (1 page) |
14 September 2012 | Termination of appointment of Ole Henrik Lav as a director on 12 September 2012 (1 page) |
14 September 2012 | Termination of appointment of Golf International Limited as a secretary (1 page) |
14 September 2012 | Termination of appointment of Golf International Limited as a secretary on 10 September 2012 (1 page) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Ole Henrik Lav on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Ole Henrik Lav on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Ole Henrik Lav on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
10 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Jude Peter Mndeme on 30 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Golf International Limited on 30 July 2010 (2 pages) |
5 August 2010 | Registered office address changed from 33 Burcott Road Purley Surrey CR8 4AD United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 August 2010 (1 page) |
5 August 2010 | Secretary's details changed for Golf International Limited on 30 July 2010 (2 pages) |
5 August 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Mashengere Peter Mndeme on 30 July 2010 (2 pages) |
5 August 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 33 Burcott Road Purley Surrey CR8 4AD United Kingdom on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Mashengere Peter Mndeme on 30 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Jude Peter Mndeme on 30 July 2010 (2 pages) |
5 August 2010 | Registered office address changed from 33 Burcott Road Purley Surrey CR8 4AD United Kingdom on 5 August 2010 (1 page) |
13 August 2009 | Director appointed mashengere peter mndeme (2 pages) |
13 August 2009 | Director appointed mashengere peter mndeme (2 pages) |
13 August 2009 | Director appointed jude peter mndeme (2 pages) |
13 August 2009 | Director appointed jude peter mndeme (2 pages) |
31 July 2009 | Incorporation (18 pages) |
31 July 2009 | Incorporation (18 pages) |