5th Street, Killarney 2193
Johannesburg
Foreign
Secretary Name | Louis Segal |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Sandown Valley Linden Road Strathavvn Sandton Sandton Gautenl 2031 S Africa |
Registered Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Beverley Marcus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73 |
Cash | £28,246 |
Current Liabilities | £28,173 |
Latest Accounts | 30 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Application to strike the company off the register (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
7 November 2014 | Previous accounting period shortened from 31 January 2015 to 30 October 2014 (1 page) |
7 November 2014 | Previous accounting period shortened from 31 January 2015 to 30 October 2014 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
25 October 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 25 October 2013 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 25 October 2013 (1 page) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Beverley Joan Marcus on 31 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Beverley Joan Marcus on 31 January 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 March 2007 | Return made up to 31/01/07; full list of members
|
15 March 2007 | Return made up to 31/01/07; full list of members
|
31 January 2006 | Incorporation (17 pages) |
31 January 2006 | Incorporation (17 pages) |