Sandhurst, 2196
Gauteng
South Africa
Director Name | Carl Marx |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 70793 Die Wileers, 0041 Gauteng South Africa |
Director Name | Petrus Jacobus Pienaar Strydom |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Somerset Street Aberrante Alberton 1456 |
Secretary Name | Willem Botha |
---|---|
Nationality | RSA |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Nerina Avenue Verwoerdpark Gauteng 1453 RSA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hulley Road Macclesfield SK10 2NE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
1 at 1 | Inveritas Global Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Appointment terminated secretary willem botha (1 page) |
19 February 2009 | Appointment terminated director petrus strydom (1 page) |
19 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
19 February 2009 | Appointment Terminated Secretary willem botha (1 page) |
19 February 2009 | Appointment Terminated Director petrus strydom (1 page) |
19 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
8 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
8 May 2008 | Return made up to 15/02/07; full list of members (4 pages) |
8 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
8 May 2008 | Return made up to 15/02/07; full list of members (4 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
8 May 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
16 January 2007 | Return made up to 15/02/06; full list of members (2 pages) |
16 January 2007 | Return made up to 15/02/06; full list of members (2 pages) |
29 March 2006 | Company name changed irca global holdings uk LIMITED\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Company name changed irca global holdings uk LIMITED\certificate issued on 29/03/06 (2 pages) |
15 February 2005 | Incorporation (17 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Incorporation (17 pages) |