PO Box 478
Hazyview
1242
South Africa
Secretary Name | David Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 32 Lime Road Erith Kent DA8 4HW |
Secretary Name | Ronald William Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 33 Dunthorpe Avenue Chatsworth Park Clacton On Sea Essex Co16 87n |
Secretary Name | Clarendon House Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 1992) |
Correspondence Address | Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG |
Secretary Name | Ll Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 1994) |
Correspondence Address | 22 John Street London WC1N 2BL |
Registered Address | Suite Sf2 Heybridge House 110 The Causeway Maldon Essex CM9 4ND |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 January 1997 | Auditor's resignation (1 page) |
23 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
30 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
27 December 1995 | Particulars of mortgage/charge (3 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 104 butlers wharf business centre 45 curlew street london SE1 2ND (1 page) |
26 April 1995 | Return made up to 16/03/95; no change of members
|
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |