Alperton Lane
Wembley
Middlesex
HA0 1HD
Director Name | Mr Petrus Frederick De Klerk |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 1st Floor Oliaji Trade Centre Victoria Mahe Seychelles |
Director Name | Mr Ashraf Mahmoud Mohamed El Attal |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | 38 El Kaem Makkam Ahmed Abdel Aziz Sidi Gaber Alexandria Egypt |
Director Name | Mr Hisham Mahmoud Mohamed El Attal |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | 33 Kardahy St - Rousdy Sidi Gaber Alexandria Egypt |
Director Name | Ms Yolande Peach |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 12 Starret Straat Bethlehem 9701 |
Director Name | Ms Tersia Marcos |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 October 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 December 2011) |
Role | Marketing And Sales Director |
Country of Residence | South Africa |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 January 2014) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Termination of appointment of Ashdown Secretaries Limited as a secretary (1 page) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
6 July 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
21 February 2012 | Director's details changed for Ms Manouela Socratous on 4 January 2012 (2 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Director's details changed for Ms Manouela Socratous on 4 January 2012 (2 pages) |
21 February 2012 | Register inspection address has been changed (1 page) |
17 January 2012 | Termination of appointment of Tersia Marcos as a director (1 page) |
4 January 2012 | Company name changed farmsecure global markets north africa LIMITED\certificate issued on 04/01/12
|
6 October 2011 | Termination of appointment of Hisham El Attal as a director (1 page) |
6 October 2011 | Termination of appointment of Yolande Peach as a director (1 page) |
6 October 2011 | Termination of appointment of Ashraf El Attal as a director (1 page) |
6 October 2011 | Termination of appointment of Petrus De Klerk as a director (1 page) |
6 October 2011 | Appointment of Ms Tersia Marcos as a director (2 pages) |
30 September 2011 | Appointment of Ms Manouela Socratous as a director (2 pages) |
12 September 2011 | Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Appointment of Ashdown Secretaries Limited as a secretary (2 pages) |
8 September 2011 | Termination of appointment of Clyde Secretaries Limited as a secretary (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
25 May 2011 | Incorporation (35 pages) |