Hyde Park
Johannesburg
Gauteng 2196
Foreign
Director Name | Stephen Philip Van Der Linde |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 14 March 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 17 January 2017) |
Role | Investment Analyst |
Correspondence Address | 22 9th Avenue Parktown North Johannesburgh Gauteng 2193 South Africa |
Director Name | Michael Cook |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Road Hockley Essex SS5 6AG |
Secretary Name | Mr Michael Cook |
---|---|
Status | Closed |
Appointed | 20 October 2010(9 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Road Hockley Essex SS5 6AG |
Director Name | Mrs Sally Anne Davies |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Briar Lane Carshalton On The Hill Surrey SM5 4PX |
Director Name | Mr Kevin Patrick Gallagher |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Lodge Close Stoke D Abernon Cobham Surrey KT11 2SQ |
Secretary Name | Erica Louise Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Firle Court Yeomanry Close Epsom Surrey KT17 4DD |
Secretary Name | Hayley Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 22 March 2004) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 88 Little Roke Avenue Kenley Surrey CR8 5NJ |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 October 2009) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Telephone | 01474 879399 |
---|---|
Telephone region | Gravesend |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £200,995 |
Cash | £1,544,197 |
Current Liabilities | £3,342 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Director's details changed for Michael Cook on 28 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Michael Cook on 28 April 2016 (2 pages) |
4 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 October 2014 | Annual return made up to 19 October 2014 Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 Statement of capital on 2014-10-21
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
6 December 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
6 December 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Accounts for a small company made up to 28 February 2010 (6 pages) |
4 March 2011 | Accounts for a small company made up to 28 February 2010 (6 pages) |
1 March 2011 | Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page) |
1 March 2011 | Appointment of Mr Michael Cook as a secretary (2 pages) |
1 March 2011 | Appointment of Mr Michael Cook as a secretary (2 pages) |
1 March 2011 | Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page) |
21 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page) |
21 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
22 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
22 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 February 2008 | Return made up to 19/10/07; full list of members (3 pages) |
1 February 2008 | Return made up to 19/10/07; full list of members (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 December 2006 | Return made up to 19/10/06; full list of members (3 pages) |
7 December 2006 | Return made up to 19/10/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 December 2005 | Delivery ext'd 3 mth 28/02/05 (2 pages) |
16 December 2005 | Delivery ext'd 3 mth 28/02/05 (2 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
7 March 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
7 March 2005 | Return made up to 19/10/04; full list of members (7 pages) |
7 March 2005 | Return made up to 19/10/04; full list of members (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
17 March 2004 | New secretary appointed (1 page) |
17 March 2004 | New secretary appointed (1 page) |
5 March 2004 | Return made up to 19/10/03; full list of members (6 pages) |
5 March 2004 | Return made up to 19/10/03; full list of members (6 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 15 windsor park 50 windsor avenue merton london SW19 2TJ (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 15 windsor park 50 windsor avenue merton london SW19 2TJ (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: tuition house 27/37 saint georges road wimbledon london SW19 4EU (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: tuition house 27/37 saint georges road wimbledon london SW19 4EU (1 page) |
30 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
20 August 2002 | Company name changed lenova LIMITED\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Company name changed lenova LIMITED\certificate issued on 20/08/02 (2 pages) |
19 August 2002 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
19 August 2002 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
23 May 2002 | Secretary's particulars changed (1 page) |
23 May 2002 | Secretary's particulars changed (1 page) |
21 March 2002 | New director appointed (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (1 page) |
19 October 2001 | Incorporation (20 pages) |
19 October 2001 | Incorporation (20 pages) |