Kabega Park
Port Elizabeth 6025
South Africa
Director Name | Leonie Ah Kee |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 December 2004(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 March 2010) |
Role | General Manager |
Correspondence Address | 15 Velco Avenue Kabega Park Port Elizabeth 6025 South Africa |
Secretary Name | Walker Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 March 2010) |
Correspondence Address | 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG |
Director Name | Mrs Christine Goodyear |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hatchford Manor Grafton House Bentley Farnham Surrey GU10 5HY |
Director Name | Denise Elaine Herrington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Springfield Crescent Horsham West Sussex RH12 2PP |
Secretary Name | Barlow Robbins Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 55 Quarry Street Guildford Surrey GU1 3UE |
Registered Address | 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | Application to strike the company off the register (3 pages) |
17 November 2009 | Application to strike the company off the register (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
14 May 2009 | Return made up to 26/02/09; full list of members (4 pages) |
11 May 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
11 May 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
5 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 May 2008 | Return made up to 26/02/08; full list of members (4 pages) |
22 May 2008 | Return made up to 26/02/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
5 April 2007 | Return made up to 26/02/07; full list of members (2 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 26/02/07; full list of members (2 pages) |
5 April 2007 | Director's particulars changed (1 page) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 16-18 devonshire street keighley west yorkshire BD21 2DG (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 55 quarry street guildford surrey GU1 3UE (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 55 quarry street guildford surrey GU1 3UE (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
10 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
21 January 2005 | Secretary's particulars changed (1 page) |
21 January 2005 | Secretary's particulars changed (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
29 April 2004 | Resolutions
|
29 April 2004 | Ad 19/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 2004 | Company name changed 243 quarry street LIMITED\certificate issued on 21/04/04 (2 pages) |
21 April 2004 | Company name changed 243 quarry street LIMITED\certificate issued on 21/04/04 (2 pages) |
26 February 2004 | Incorporation (12 pages) |