1 Hood Avenue, 1st Floor Rosebank
Johannesburg
2196
South Africa
Director Name | Alex Unsgaard |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 08 August 2012(2 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 03 September 2016) |
Role | Senior Investment Manager |
Country of Residence | Denmark |
Correspondence Address | Fredericiagade 27 Copenhagen K 1310 Denmark |
Director Name | Mr Johannes Jensen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 30 September 2013(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 September 2016) |
Role | Venture Investment Director |
Country of Residence | Denmark |
Correspondence Address | 36 Krogshoejvej Dk-2880 Bagsvaerd Denmark |
Director Name | Gregory Murray |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 156 Fifth Avenue Suite 1107 New York 10010 |
Director Name | Sagun Saxena |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 156 Fifth Avenue Suite 1107 New York 10010 |
Director Name | Allan Schwarz |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 4 219 Kensington High Street Kensington London W8 6BD |
Director Name | Anders Lau Tuxen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 August 2010(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2013) |
Role | Executive |
Country of Residence | Denmark |
Correspondence Address | 36 Krogshoejvej Bagsvaerd 2880 |
Registered Address | Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £13,929 |
Gross Profit | -£23,729 |
Net Worth | -£355,550 |
Cash | £53,155 |
Current Liabilities | £40,686 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2016 | Final Gazette dissolved following liquidation (1 page) |
3 June 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
3 June 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 29 June 2015 (16 pages) |
24 August 2015 | Liquidators statement of receipts and payments to 29 June 2015 (16 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 29 June 2015 (16 pages) |
8 July 2014 | Statement of affairs with form 4.19 (6 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Statement of affairs with form 4.19 (6 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Appointment of a voluntary liquidator (1 page) |
8 July 2014 | Appointment of a voluntary liquidator (1 page) |
23 June 2014 | Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 23 June 2014 (2 pages) |
23 June 2014 | Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 23 June 2014 (2 pages) |
22 May 2014 | Change of name notice (2 pages) |
22 May 2014 | Change of name notice (2 pages) |
22 May 2014 | Company name changed cleanstar mozambique community bioinnovation LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Company name changed cleanstar mozambique community bioinnovation LIMITED\certificate issued on 22/05/14
|
9 December 2013 | Registration of charge 072899060005 (26 pages) |
9 December 2013 | Registration of charge 072899060006 (28 pages) |
9 December 2013 | Registration of charge 072899060004 (28 pages) |
9 December 2013 | Registration of charge 072899060004 (28 pages) |
9 December 2013 | Registration of charge 072899060005 (26 pages) |
9 December 2013 | Registration of charge 072899060006 (28 pages) |
8 October 2013 | Appointment of Mr Johannes Jensen as a director (2 pages) |
8 October 2013 | Appointment of Mr Johannes Jensen as a director (2 pages) |
30 September 2013 | Termination of appointment of Anders Tuxen as a director (1 page) |
30 September 2013 | Termination of appointment of Anders Tuxen as a director (1 page) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2012 (26 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2012 (26 pages) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Director's details changed for Aruna Ramsey on 17 June 2013 (2 pages) |
18 July 2013 | Director's details changed for Aruna Ramsey on 17 June 2013 (2 pages) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Cancellation of shares. Statement of capital on 5 July 2013
|
5 July 2013 | Cancellation of shares. Statement of capital on 5 July 2013
|
5 July 2013 | Purchase of own shares. (3 pages) |
5 July 2013 | Cancellation of shares. Statement of capital on 5 July 2013
|
5 July 2013 | Purchase of own shares. (3 pages) |
19 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2013 | Termination of appointment of Sagun Saxena as a director (2 pages) |
19 June 2013 | Termination of appointment of Gregory Murray as a director (2 pages) |
19 June 2013 | Appointment of Aruna Ramsey as a director (3 pages) |
19 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
19 June 2013 | Termination of appointment of Gregory Murray as a director (2 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
19 June 2013 | Termination of appointment of Sagun Saxena as a director (2 pages) |
19 June 2013 | Appointment of Aruna Ramsey as a director (3 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
11 June 2013 | Appointment of Alex Unsgaard as a director (3 pages) |
11 June 2013 | Appointment of Alex Unsgaard as a director (3 pages) |
8 June 2013 | Registration of charge 072899060003 (33 pages) |
8 June 2013 | Registration of charge 072899060003 (33 pages) |
8 June 2013 | Registration of charge 072899060001 (29 pages) |
8 June 2013 | Registration of charge 072899060002 (29 pages) |
8 June 2013 | Registration of charge 072899060002 (29 pages) |
8 June 2013 | Registration of charge 072899060001 (29 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2012 | Director's details changed for Gregory Murray on 10 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Director's details changed for Sagun Saxena on 10 July 2012 (2 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2012 | Director's details changed for Sagun Saxena on 10 July 2012 (2 pages) |
11 July 2012 | Director's details changed for Gregory Murray on 10 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Termination of appointment of Allan Schwarz as a director (1 page) |
14 May 2012 | Termination of appointment of Allan Schwarz as a director (1 page) |
8 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
17 March 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
28 October 2010 | Appointment of Anders Lau Tuxen as a director (2 pages) |
28 October 2010 | Appointment of Anders Lau Tuxen as a director (2 pages) |
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|