About

Registered Number: 04185234
Date of Incorporation: 22/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ

 

Having been setup in 2001, Sasol Technology (UK) Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". This organisation has 14 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWANEPOEL, Petrus Wilhelmus Schalkwyk 26 May 2009 - 1
DE KLERK, Abraham 01 February 2004 01 September 2006 1
DE WET, Philippus Bernardus 01 April 2011 04 December 2013 1
DLAMINI, Thulani Humphrey, Dr 01 February 2012 30 December 2016 1
FOURIE, Jan Hendrik 26 July 2001 01 March 2004 1
GODORR, Sven Albert 26 May 2009 21 May 2014 1
HEYDENRICH, Philippus Rudolf 26 May 2009 01 November 2011 1
HEYDENRICH, Philippus Rudolf 05 March 2004 01 September 2005 1
LOUW, Willem 01 September 2006 31 March 2011 1
MALHERBE, Francois Ernst Johannes 01 September 2005 31 July 2011 1
MULDER, Cornelius Willem Fredrick 26 July 2001 26 May 2009 1
REINECKE, Christiaan Frederick, Dr 26 July 2001 01 September 2008 1
STEYNBERG, Jan Petrus, Dr 09 November 2001 01 January 2005 1
TOOZE, Robert Paul, Professor 01 January 2005 30 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 16 May 2018
RESOLUTIONS - N/A 05 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 April 2018
SH19 - Statement of capital 05 April 2018
CAP-SS - N/A 05 April 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 30 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 05 April 2017
TM01 - Termination of appointment of director 04 April 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 08 April 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 26 March 2015
RP04 - N/A 05 August 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 18 February 2014
TM01 - Termination of appointment of director 10 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 22 February 2013
RP04 - N/A 13 July 2012
AP01 - Appointment of director 06 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 01 July 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 29 December 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 08 September 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 24 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
363a - Annual Return 30 March 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
AA - Annual Accounts 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
363a - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
AA - Annual Accounts 19 March 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
AA - Annual Accounts 15 May 2003
363a - Annual Return 01 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 January 2003
AUD - Auditor's letter of resignation 18 June 2002
363a - Annual Return 11 April 2002
288c - Notice of change of directors or secretaries or in their particulars 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
MEM/ARTS - N/A 05 December 2001
123 - Notice of increase in nominal capital 05 December 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
225 - Change of Accounting Reference Date 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
CERTNM - Change of name certificate 24 July 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.