8b Gibson Drive West Buccleuch
(PO Box 1761 Kelvin) Sandton
Gauteng 2054
South Africa
Director Name | Frank Hendrix Van Lingen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 22 May 2002(same day as company formation) |
Role | Diamond Dealer |
Correspondence Address | 137-6th Avenue. Edenvale Gauteng 1610 South Africa |
Secretary Name | Colin Roderick Cormack |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 22 May 2002(same day as company formation) |
Role | Diamond Dealer |
Correspondence Address | Unit 6 Vista Gardens 8b Gibson Drive West Buccleuch (PO Box 1761 Kelvin) Sandton Gauteng 2054 South Africa |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 Saville Chambers 5 North Street, Newcastle Upon Tyne NE1 8DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £50,020 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
21 June 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
19 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
17 November 2003 | Ad 22/05/02--------- £ si [email protected] (2 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
22 July 2002 | Certificate of authorisation to commence business and borrow (1 page) |
22 July 2002 | Application to commence business (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New secretary appointed;new director appointed (2 pages) |
31 May 2002 | Secretary resigned;director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |