Waterkloof Ridge
Pretoria
0181
ME19 5AH
Director Name | Dr Philip Nicholas Shott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(same day as company formation) |
Role | Diplomat |
Correspondence Address | 290 Jupiter Street Waterkloof Ridge Pretoria 0181 ME19 5AH |
Secretary Name | Lesley Anne Shott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 290 Jupiter Street Waterkloof Ridge Pretoria 0181 ME19 5AH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 13 Rushside Road Cheadle Hulme Cheadle Cheshire SK8 6NW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,084 |
Cash | £5,573 |
Current Liabilities | £1,934 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2004 | Application for striking-off (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 May 2003 | Return made up to 22/03/03; full list of members
|
18 March 2003 | Registered office changed on 18/03/03 from: halcyon house 25 manorsfield road bicester oxfordshire OX26 6EH (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: little court london road, ryarsh west malling kent ME19 5AH (1 page) |
18 June 2001 | Return made up to 22/03/01; full list of members (6 pages) |
14 March 2001 | Company name changed shott accounting services limite d\certificate issued on 14/03/01 (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2000 | Incorporation (14 pages) |