Company NameF. Van Lanschot International Limited
Company StatusDissolved
Company Number01890145
CategoryPrivate Limited Company
Incorporation Date26 February 1985(39 years, 1 month ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCornelis Marinus Den Engelsen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed31 March 2002(17 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2007)
RoleBanker
Correspondence AddressBordeslaan 155
Hertogenbosch
5223 Mk
Netherlands
Secretary NameCornelis Marinus Den Engelsen
NationalityDutch
StatusClosed
Appointed31 March 2002(17 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2007)
RoleBanker
Correspondence AddressBordeslaan 155
Hertogenbosch
5223 Mk
Netherlands
Director NameCarel Nicolaas Van Der Spek
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed01 May 2004(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 10 July 2007)
RoleManaging Director
Correspondence AddressProfessor Van Reeslaan 20
1261 Ct Blaricum
Netherlands
Director NameHenricus Josephus Baeten
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed11 May 1991(6 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 May 2004)
RoleBanker
Correspondence AddressOude Kerkweg 9
5076 Tb Harren Nb
Foreign
Director NameWillem Adriaan Jacobus Beelaerts Van Emmichoven
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed11 May 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1994)
RoleGeneral Manager
Correspondence AddressRembrandtlaan 29
Naarden 1412 Jm
Foreign
Director NameAntonius Martinus Maria Willems
Date of BirthAugust 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed11 May 1991(6 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressEsscheweg 125
5262 Tw Vught
Foreign
Secretary NameHendrikus Ester
NationalityDutch
StatusResigned
Appointed11 May 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 1994)
RoleCompany Director
Correspondence AddressThe Croft
Barnards Close
Appleford
Oxon
OX14 4NS
Director NameWandert Arie Pierhagen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1994(9 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2002)
RoleDirector Capital Markets/Secur
Correspondence AddressNicolaas Boets Laan 27
3743 Hl Baarn
The Netherlands
Foreign
Director NameJohn Anthony Marsh
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1996)
RoleRetired
Correspondence Address4 The Bramleys
Whiteparish
Salisbury
Wiltshire
SP5 2TA
Secretary NameJohn Anthony Marsh
NationalityBritish
StatusResigned
Appointed03 May 1994(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address4 The Bramleys
Whiteparish
Salisbury
Wiltshire
SP5 2TA
Secretary NameAntonius Martinus Maria Willems
NationalityDutch
StatusResigned
Appointed30 September 1996(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2002)
RoleAss Gen Man
Correspondence AddressEsscheweg 125
5262 Tw Vught
Foreign

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£143,192
Current Liabilities£6,808

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
15 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 June 2006Return made up to 11/05/06; full list of members (3 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
31 May 2005Return made up to 11/05/05; full list of members (5 pages)
11 November 2004Registered office changed on 11/11/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
10 May 2004Return made up to 11/05/04; full list of members (6 pages)
10 May 2004New director appointed (1 page)
10 May 2004Director resigned (1 page)
9 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 December 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
22 May 2003Return made up to 11/05/03; full list of members (8 pages)
22 May 2003Secretary's particulars changed;director's particulars changed (1 page)
9 October 2002Director resigned (1 page)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Secretary resigned;director resigned (1 page)
8 January 2002Accounts for a dormant company made up to 31 December 2000 (8 pages)
14 June 2001Return made up to 11/05/01; full list of members (6 pages)
20 June 2000Return made up to 11/05/00; full list of members (6 pages)
16 April 2000Full accounts made up to 31 December 1999 (9 pages)
30 November 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
6 August 1999Full accounts made up to 31 December 1997 (10 pages)
21 June 1999Return made up to 11/05/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 December 1996 (9 pages)
2 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 May 1998Return made up to 11/05/98; full list of members (6 pages)
21 May 1997Return made up to 11/05/97; full list of members (6 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Director resigned (1 page)
13 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1996Return made up to 11/05/96; full list of members (6 pages)
24 May 1995Return made up to 11/05/95; full list of members (14 pages)
11 April 1995Full accounts made up to 31 December 1994 (9 pages)
29 January 1990New director appointed (2 pages)
29 March 1989New director appointed (4 pages)
26 February 1985Incorporation (18 pages)