Hyde Park
Johannesburg
2196
South Africa
Director Name | Norman John Webster |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 03 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | 14 Avril Crescent Beverley Gardens Randburg 2194 South Africa Foreign |
Secretary Name | Robert Jonathon Eedes |
---|---|
Nationality | S A |
Status | Closed |
Appointed | 03 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | PO Box 1816 Gallo Manor 2052 Johannesburg Foreign |
Director Name | John Robert Richardson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Financial Adv |
Correspondence Address | 13 Hazelwood Road Knaphill Woking Surrey GU21 2HA |
Secretary Name | Robin Ewan Roderick Stewart Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Point Royal Rectory Lane Bracknell Berkshire RG12 7HL |
Director Name | Ronald Colvin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 4 Engliff Lane Pyrford Woking Surrey GU22 8SU |
Secretary Name | Susan Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 4 Engliff Lane Pyrford Surrey GU22 8SU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 107 The Broadway Leigh On Sea Essex SS9 1PG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,687 |
Cash | £21,207 |
Current Liabilities | £27,894 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2003 | Return made up to 09/10/03; full list of members
|
15 December 2003 | New director appointed (2 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 July 2003 | Return made up to 09/10/02; full list of members (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
11 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
6 November 2000 | Return made up to 09/10/00; full list of members
|
2 October 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 09/10/99; full list of members (6 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: khanbhai house 4 creswell corner anchor hill knaphill woking surrey GU21 2JD (1 page) |
25 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
13 January 1999 | Return made up to 09/10/98; full list of members (8 pages) |
13 January 1999 | New director appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
17 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Incorporation (18 pages) |