Claremont
Cape Town
7708
Foreign
Secretary Name | Anthony Paul Brock |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 01 September 2002(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 February 2003) |
Role | IT |
Correspondence Address | 5 Foyle Road Claremont Cape Town 7708 Foreign |
Secretary Name | Corporate Partnerships Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 1998(5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 February 2003) |
Correspondence Address | Tudor Lodge Fountain Lane Hockley Essex SS5 4ST |
Director Name | Mr John Geoffrey Magness |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hawthorne Gardens Hockley Essex SS5 4SW |
Secretary Name | Mr Tony Francis Guinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Lodge 5 Fountain Lane Hockley Essex SS5 4ST |
Secretary Name | Kerry Susanna Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Castleview Gardens High Wycombe Buckinghamshire HP12 3UD |
Registered Address | Tudor Lodge Fountain Lane Hockley Essex SS5 4ST |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £103,613 |
Gross Profit | £103,613 |
Net Worth | £47,188 |
Cash | £57,281 |
Current Liabilities | £35,862 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2002 | New secretary appointed (1 page) |
23 September 2002 | Application for striking-off (1 page) |
7 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
9 April 2001 | Director's particulars changed (1 page) |
9 March 2001 | Accounts made up to 31 October 1999 (10 pages) |
22 November 2000 | Return made up to 23/10/00; full list of members
|
4 August 2000 | Accounts made up to 31 October 1998 (10 pages) |
28 October 1999 | Return made up to 23/10/99; full list of members
|
26 November 1998 | Return made up to 23/10/98; full list of members
|
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 55 castleview gardens high wycombe buckinghamshire HP12 3UD (1 page) |
12 November 1997 | Ad 05/11/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Incorporation (16 pages) |