Durban 4001
Natal South Africa
Foreign
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Allen John Minford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(2 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 14 Clifford Street York North Yorkshire YO1 9RD |
Registered Address | 14 Clifford Street York North Yorkshire YO1 9RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
12 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 May 2000 | Secretary resigned (2 pages) |
23 June 1999 | Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page) |
15 June 1999 | Ad 06/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Company name changed hoppit logistics LIMITED\certificate issued on 02/06/99 (2 pages) |
27 May 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |