Steeple Ashton
Trowbridge
Wiltshire
BA14 6HP
Director Name | Mr Christopher David Pratt |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Chairman/Managing Director |
Country of Residence | England |
Correspondence Address | 118 Pall Mall London SW1Y 5ED |
Director Name | Mr Nicolas Bandali Messarra |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2014(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 118 Pall Mall London SW1Y 5ED |
Director Name | Mr Jeffrey Bhekumndeni Mtolo |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 07 August 2014(1 day after company formation) |
Appointment Duration | 9 years, 2 months (closed 17 October 2023) |
Role | Businessman (Director) |
Country of Residence | South Africa |
Correspondence Address | 118 Pall Mall London SW1Y 5ED |
Director Name | Ms Sibahle Portia Ndlovu |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 29 June 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 17 October 2023) |
Role | Project Co-Ordinator |
Country of Residence | South Africa |
Correspondence Address | No 30 Problem Mkhise Road Morningside Durban 4000 South Africa |
Director Name | Mr Yousef Rasuly |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 12 March 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Windsor Close London N3 3ST |
Director Name | Sicelo Blessing Duma |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Businessman (Director) |
Country of Residence | South Africa |
Correspondence Address | Elmsgate House Edington Road Steeple Ashton Trowbridge Wiltshire BA14 6HP |
Director Name | Thabiso Mlaba |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Elmsgate House Edington Road Steeple Ashton Trowbridge Wiltshire BA14 6HP |
Director Name | Zuriscan Pty Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2016(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 November 2016) |
Correspondence Address | Office 100 The Business Center 2 Nconco Place Umhlanga Ridge South Africa |
Registered Address | 118 Pall Mall London SW1Y 5ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
251 at £1 | Sicelo Duma 25.10% Ordinary |
---|---|
251 at £1 | Thabiso Mlaba 25.10% Ordinary |
249 at £1 | Christopher Mullard 24.90% Ordinary |
125 at £1 | Christopher Pratt 12.50% Ordinary |
124 at £1 | Nicolas Messarra 12.40% Ordinary |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
28 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
16 March 2018 | Appointment of Mr Yousef Rasuly as a director on 12 March 2018 (2 pages) |
26 January 2018 | Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 118 Pall Mall London SW1Y 5ED on 26 January 2018 (1 page) |
11 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
17 July 2017 | Change of details for Professor Christopher Paul Mullard as a person with significant control on 2 March 2017 (2 pages) |
17 July 2017 | Change of details for Professor Christopher Paul Mullard as a person with significant control on 2 March 2017 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 April 2017 | Termination of appointment of Zuriscan Pty Ltd as a director on 12 November 2016 (1 page) |
18 April 2017 | Termination of appointment of Zuriscan Pty Ltd as a director on 12 November 2016 (1 page) |
18 April 2017 | Termination of appointment of Zuriscan Pty Ltd as a director on 12 November 2016 (1 page) |
18 April 2017 | Termination of appointment of Zuriscan Pty Ltd as a director on 12 November 2016 (1 page) |
15 March 2017 | Registered office address changed from Elmsgate House Edington Road Steeple Ashton Trowbridge Wiltshire BA14 6HP to 120 Pall Mall London SW1Y 5EA on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Elmsgate House Edington Road Steeple Ashton Trowbridge Wiltshire BA14 6HP to 120 Pall Mall London SW1Y 5EA on 15 March 2017 (1 page) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
3 August 2016 | Appointment of Zuriscan Pty Ltd as a director on 6 July 2016 (2 pages) |
3 August 2016 | Appointment of Zuriscan Pty Ltd as a director on 6 July 2016 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
15 July 2015 | Termination of appointment of Thabiso Mlaba as a director on 29 June 2015 (1 page) |
15 July 2015 | Appointment of Ms Sibahle Portia Ndlovu as a director on 29 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Thabiso Mlaba as a director on 29 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Sicelo Blessing Duma as a director on 29 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Sicelo Blessing Duma as a director on 29 June 2015 (1 page) |
15 July 2015 | Appointment of Ms Sibahle Portia Ndlovu as a director on 29 June 2015 (2 pages) |
11 August 2014 | Appointment of Mr Jeffrey Bhekumndeni Mtolo as a director on 7 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Jeffrey Bhekumndeni Mtolo as a director on 7 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Jeffrey Bhekumndeni Mtolo as a director on 7 August 2014 (2 pages) |
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|