Kalk Bay
7975 Cape Town
Cape Town
7975
Director Name | Mr Adrian Kohler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 15a Clairvaux Road Kalk Bay 7975 Cape Town Cape Town 7975 |
Secretary Name | Basil Jones |
---|---|
Status | Closed |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Clairvaux Road Kalk Bay 7975 Cape Town Cape Town 7975 |
Director Name | Mr Mervyn Charles Hartley Millar |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gorse Rise London SW17 9BS |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
41 at £1 | Mervyn Charles Hartley Millar 67.21% Ordinary B |
---|---|
20 at £1 | Mervyn Charles Hartley Millar 32.79% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £21,622 |
Cash | £46,001 |
Current Liabilities | £26,275 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2015 | Application to strike the company off the register (3 pages) |
1 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
16 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Termination of appointment of Mervyn Millar as a director (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
4 January 2012 | Change of share class name or designation (2 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 25 October 2011
|
19 December 2011 | Resolutions
|
19 December 2011 | Appointment of Mr Mervyn Charles Hartley Millar as a director (3 pages) |
13 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (14 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 March 2011 | Company name changed handspring international LIMITED\certificate issued on 22/03/11
|
11 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (14 pages) |
13 November 2009 | Incorporation (44 pages) |