Sandton
Johannesburg
Foreign
Director Name | Gary Stuart Pretorius |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 December 2000(2 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 August 2005) |
Role | Accountant |
Correspondence Address | 12 Porter Way Constantia Hills Cape Town 7806 Foreign |
Secretary Name | David Allan Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cherry Tree Rise Buckhurst Hill Essex IG9 6EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NZ |
Registered Address | First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £222,293 |
Gross Profit | £142,891 |
Net Worth | £33,840 |
Cash | £28,641 |
Current Liabilities | £249,102 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2004 | Return made up to 30/11/03; full list of members
|
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Full accounts made up to 31 October 2002 (15 pages) |
15 April 2004 | Secretary's particulars changed (1 page) |
15 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
19 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 October 2000 (11 pages) |
12 April 2001 | New director appointed (2 pages) |
29 March 2001 | Location of register of members (1 page) |
29 March 2001 | Return made up to 30/11/00; full list of members (5 pages) |
28 November 2000 | Full accounts made up to 30 November 1999 (11 pages) |
10 November 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
11 February 2000 | Return made up to 30/11/99; full list of members (5 pages) |
27 January 2000 | Ad 30/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Registered office changed on 24/03/99 from: becket house 1 lambeth palace road london SE1 7ER (1 page) |
24 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
30 November 1998 | Incorporation (19 pages) |