5th Street, Killarney 2193
Johannesburg
Foreign
Director Name | Dr Tessa Shein Marcus |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 September 2007) |
Role | Doctor |
Correspondence Address | 16 Spiral Walk Menlo Park 12506 Hatfield Pretoria Foreign |
Director Name | Gill Marcus |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 30 November 2000(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 25 September 2007) |
Role | Central Banker |
Correspondence Address | 406 Victoria Street Corner Sydney Street Pretoria 1084 Gauteng Foreign |
Secretary Name | Ronald Funk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(28 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | P.O. Box 652947 Benmore 2010 South Africa |
Director Name | Gill Judith Marcus |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1993) |
Role | Voluntary Service |
Correspondence Address | Fieldview West Barsham Road East Barsham NR21 0AR |
Director Name | Molly Esther Marcus |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1995) |
Role | Housewife |
Correspondence Address | 107 Megalies Beri Mitchell Street Berea Johannesburg |
Director Name | Mr Nathan Marcus |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(12 years, 12 months after company formation) |
Appointment Duration | 15 years (resigned 09 August 2006) |
Role | Accountant |
Correspondence Address | 207 Killarney Park 5th Street Killarney 2193 Johannesburg Foreign |
Secretary Name | Molly Esther Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 107 Megalies Beri Mitchell Street Berea Johannesburg |
Director Name | Roy Marcus |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 62 Devonshire Road Cambridge Cambridgeshire CB1 2BL |
Secretary Name | Roy Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 62 Devonshire Road Cambridge Cambridgeshire CB1 2BL |
Secretary Name | Nathan Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(24 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 207 Killarney Park 5th Street Killarney 2193 Johannesburg Foreign |
Secretary Name | Louis Segal |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 January 2006(27 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 August 2006) |
Role | Accountant |
Correspondence Address | 17 Sandown Valley Linden Road Strathavvn Sandton Sandton Gautenl 2031 S Africa |
Registered Address | Bushmoor Lodge Goat Hall Lane Chelmsford Essex CM2 8PH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £140,821 |
Current Liabilities | £140,811 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Application for striking-off (1 page) |
21 November 2006 | Return made up to 11/08/06; full list of members
|
21 November 2006 | New secretary appointed (1 page) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 September 2005 | Return made up to 11/08/05; full list of members (9 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: rainbird house warescot road brentwood CM15 9HD (1 page) |
5 August 2004 | Return made up to 11/08/04; full list of members (9 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
23 August 2003 | Return made up to 11/08/03; full list of members
|
18 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
15 October 2002 | Return made up to 11/08/02; no change of members (8 pages) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 August 2001 | Return made up to 11/08/01; full list of members
|
4 May 2001 | New director appointed (1 page) |
8 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 September 2000 | Return made up to 11/08/00; full list of members
|
25 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
16 September 1999 | Return made up to 11/08/99; full list of members
|
15 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
10 August 1998 | Return made up to 11/08/98; no change of members
|
12 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
2 September 1997 | Return made up to 11/08/97; no change of members
|
1 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
23 August 1996 | Return made up to 11/08/96; full list of members
|
18 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
15 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 October 1995 | Return made up to 11/08/95; full list of members (6 pages) |
19 October 1995 | New director appointed (2 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
20 June 1984 | Accounts made up to 30 June 1983 (8 pages) |
28 May 1982 | Accounts made up to 30 June 1980 (5 pages) |
28 May 1982 | Accounts made up to 30 June 1981 (4 pages) |