Company NameSouth Africa Live Limited
Company StatusDissolved
Company Number08087733
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Gerard Jean Marie Bayol
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 Shepherds Bush Road
Hammersmith
London
W6 7AS
Director NameMr Robert Basil Hersov
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 Shepherds Bush Road
Hammersmith
London
W6 7AS
Director NameMr Allan Joseph Lamb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 Shepherds Bush Road
Hammersmith
London
W6 7AS

Location

Registered Address227 Shepherds Bush Road
Hammersmith
London
W6 7AS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Adoreum Partners LTD
33.33%
Ordinary
1 at £1Allan Lamb Associates LTD
33.33%
Ordinary
1 at £1Gerard Jean Marie Bayol
33.33%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(4 pages)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(4 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(4 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(4 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 December 2013Registered office address changed from New Premier House 3Rd Floor 150 Southampton Row London WC1B 5AL United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from New Premier House 3Rd Floor 150 Southampton Row London WC1B 5AL United Kingdom on 23 December 2013 (1 page)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)