Sandton
2191
Secretary Name | Mr Andrew Smith |
---|---|
Status | Closed |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | No. 2 Three Oaks 275 Bryanston Drive Sandton 2191 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 October 2014) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Andrew Sarel Smith 100.00% Ordinary |
---|
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
14 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-12-14
|
1 November 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
13 June 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
31 May 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
31 May 2012 | Registered office address changed from 2 Stanhope Row London W1J 7BT England on 31 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from 2 Stanhope Row London W1J 7BT England on 31 May 2012 (2 pages) |
31 May 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|