Knysna
6570
Secretary Name | Mr Stefanns Lourens Jute |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 31 March 2008(2 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 December 2012) |
Role | CEO |
Country of Residence | South Africa |
Correspondence Address | Suite 102 Post Bag X013 Knysna Western Cape 6570 |
Director Name | Caroline Emily Ashby |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 November 2007) |
Role | Accountant |
Correspondence Address | 47 Hurst Hill Walderslade Woods Chatham Kent ME5 9BX |
Secretary Name | Mr Steven Blenkinsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Silchester Court Heathfield Road Maidstone Kent ME14 2DF |
Secretary Name | Huw Charles Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lansdowne Place London SE19 2UQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 15 Railway Road Leigh Lancashire WN7 4AA |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,891,182 |
Cash | £8,285 |
Current Liabilities | £191,795 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
28 March 2011 | Secretary's details changed for Mr Stefanns Lourens Jute on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Mr Stefanns Lourens Jute on 28 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 April 2010 | Company name changed guardian iom LIMITED\certificate issued on 23/04/10
|
23 April 2010 | Company name changed guardian iom LIMITED\certificate issued on 23/04/10
|
17 April 2010 | Change of name notice (2 pages) |
17 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Stefanns Lourens Jute on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Stefanns Lourens Jute on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Stefanns Lourens Jute on 1 April 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 November 2009 | Director's details changed for Stefanns Lourens Jute on 1 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Stefanns Lourens Jute on 1 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Stefanns Lourens Jute on 1 November 2009 (3 pages) |
17 June 2009 | Return made up to 28/03/09; full list of members (10 pages) |
17 June 2009 | Return made up to 28/03/09; full list of members (10 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 January 2009 | Company name changed puritan iom LIMITED\certificate issued on 12/01/09 (2 pages) |
10 January 2009 | Company name changed puritan iom LIMITED\certificate issued on 12/01/09 (2 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 September 2008 | Return made up to 28/03/08; full list of members (7 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 4TH floor federation house hope street liverpool L1 9BW (1 page) |
1 September 2008 | Return made up to 28/03/08; full list of members (7 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 4TH floor federation house hope street liverpool L1 9BW (1 page) |
22 April 2008 | Director and secretary appointed stefanns lourens jute (1 page) |
22 April 2008 | Director and secretary appointed stefanns lourens jute (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from suite 33 30 churchill square business centre kings hill west malling kent ME19 4YU (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from suite 33 30 churchill square business centre kings hill west malling kent ME19 4YU (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
20 June 2006 | Company name changed puritan funding LTD\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed puritan funding LTD\certificate issued on 20/06/06 (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Ad 05/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
18 April 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Ad 05/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: unit 2, gamma house, laser quay culpepper close, rochester kent ME2 4HU (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: unit 2, gamma house, laser quay culpepper close, rochester kent ME2 4HU (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Incorporation (9 pages) |
28 March 2006 | Incorporation (9 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |