Broederstroom
Hartbeespoort
0216
South Africa
Director Name | Mr John Patrick Murray |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Director Name | Ms Charlotte Dorothy Van Heerden |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 June 2018) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 8-12 New Bridge Street London EC4V 6AL |
Registered Address | International House 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Anthony Graeme Peplar 50.00% Ordinary |
---|---|
1 at £1 | Charlotte Dorothy Van Heerden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,670 |
Cash | £39 |
Current Liabilities | £14,603 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
10 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Unit 7301 30 Bloomsbury Street London WC1B 3QJ on 7 November 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
15 July 2019 | Cessation of Sergey Govyadin as a person with significant control on 11 July 2019 (1 page) |
15 July 2019 | Notification of Igor Marochkin as a person with significant control on 11 July 2019 (2 pages) |
26 April 2019 | Notification of Sergey Govyadin as a person with significant control on 26 March 2019 (2 pages) |
26 April 2019 | Withdrawal of a person with significant control statement on 26 April 2019 (2 pages) |
8 April 2019 | Registered office address changed from 8-12 New Bridge Street London EC4V 6AL United Kingdom to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 8 April 2019 (1 page) |
8 April 2019 | Appointment of Mr Dirk Cornelius Taljaard as a director on 25 February 2019 (2 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2018 | Termination of appointment of Charlotte Dorothy Van Heerden as a director on 15 June 2018 (1 page) |
23 July 2018 | Statement of capital following an allotment of shares on 15 June 2018
|
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
3 May 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
12 April 2018 | Registered office address changed from 60 Cannon Street London EC4N 6NP to 8-12 New Bridge Street London EC4V 6AL on 12 April 2018 (1 page) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2014 | Amended total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2014 | Amended total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 August 2014 | Amended total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Appointment of Charlotte Dorothy Van Heerden as a director (2 pages) |
20 March 2013 | Appointment of Charlotte Dorothy Van Heerden as a director (2 pages) |
20 March 2013 | Termination of appointment of John Murray as a director (1 page) |
20 March 2013 | Termination of appointment of John Murray as a director (1 page) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
21 March 2011 | Incorporation (32 pages) |
21 March 2011 | Incorporation (32 pages) |