Fifth Floor
London
EC2V 7NG
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street Fifth Floor London EC2V 7NG |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 May 2012) |
Correspondence Address | 99 Gresham Street 5th Floor London EC2V 7NG |
Director Name | Antonius Cornelius Maria Van Gils |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Vorenseindseweg 71 Sprundel Holland |
Secretary Name | Mr Geoffrey Thomasson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Nook Bitteswell Lutterworth Leicestershire LE17 4RY |
Director Name | Ronald Folkert Heiko Free |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2000(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2004) |
Role | Managing Director |
Correspondence Address | Brocht 12 Breda 481 Bbh Netherlands |
Director Name | Hubertus Johannes Hirdes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 2004(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 November 2008) |
Role | MD |
Correspondence Address | Roosendaalseweg 61 Etten Leur 4876 Ab Netherlands |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Secretary Name | Gamko Holding Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1995(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 November 2008) |
Correspondence Address | Gamko Holdings Bv Mon Plaisir 75 4879 Al Etten Leur Netherlands |
Registered Address | 99 Gresham Street Fifth Floor London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Application to strike the company off the register (3 pages) |
8 December 2011 | Statement of capital on 8 December 2011
|
8 December 2011 | Solvency Statement dated 29/11/11 (1 page) |
8 December 2011 | Statement of capital on 8 December 2011
|
8 December 2011 | Solvency statement dated 29/11/11 (1 page) |
8 December 2011 | Resolutions
|
8 December 2011 | Statement by Directors (1 page) |
8 December 2011 | Statement by directors (1 page) |
8 December 2011 | Statement of capital on 8 December 2011
|
8 December 2011 | Resolutions
|
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2011 | Withdraw the company strike off application (2 pages) |
14 November 2011 | Withdraw the company strike off application (2 pages) |
3 November 2011 | Application to strike the company off the register (3 pages) |
3 November 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Full accounts made up to 30 November 2010 (17 pages) |
13 April 2011 | Full accounts made up to 30 November 2010 (17 pages) |
12 January 2011 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
12 January 2011 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Mr Giles Matthew Hudson on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Mr Giles Matthew Hudson on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for Mr Giles Matthew Hudson on 1 October 2009 (2 pages) |
22 November 2010 | Registered office address changed from Unit 3 Duttons Way Shadsworth Industrial Pa Blackburn Lancashire BB1 2QR on 22 November 2010 (2 pages) |
22 November 2010 | Registered office address changed from Unit 3 Duttons Way Shadsworth Industrial Pa Blackburn Lancashire BB1 2QR on 22 November 2010 (2 pages) |
23 July 2010 | Full accounts made up to 30 November 2009 (18 pages) |
23 July 2010 | Full accounts made up to 30 November 2009 (18 pages) |
31 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
31 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
30 November 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
30 November 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
23 April 2009 | Full accounts made up to 30 November 2008 (17 pages) |
23 April 2009 | Full accounts made up to 30 November 2008 (17 pages) |
20 April 2009 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
20 April 2009 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
13 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 December 2008 | Appointment terminated director hubertus hirdes (1 page) |
11 December 2008 | Appointment terminated secretary gamko holding bv (1 page) |
11 December 2008 | Appointment Terminated Director hubertus hirdes (1 page) |
11 December 2008 | Appointment Terminated Secretary gamko holding bv (1 page) |
9 December 2008 | Secretary appointed s & j registrars LIMITED (2 pages) |
9 December 2008 | Secretary appointed s & j registrars LIMITED (2 pages) |
18 November 2008 | Director appointed gavin udall (2 pages) |
18 November 2008 | Director appointed gavin udall (2 pages) |
12 November 2008 | Director appointed giles hudson (13 pages) |
12 November 2008 | Director appointed edward ufland (13 pages) |
12 November 2008 | Director appointed giles hudson (13 pages) |
12 November 2008 | Director appointed edward ufland (13 pages) |
7 August 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 August 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
10 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
10 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
18 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
1 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (1 page) |
16 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 February 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
13 February 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 March 2003 | Return made up to 31/12/02; full list of members
|
11 October 2002 | Registered office changed on 11/10/02 from: unit 1 sparta close midlands trading estate rugby CV21 1PS (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: unit 1 sparta close midlands trading estate rugby CV21 1PS (1 page) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 June 2002 | Auditor's resignation (1 page) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 June 2002 | Auditor's resignation (1 page) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
15 January 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
2 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
27 April 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
27 April 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
13 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
27 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 December 1997 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
24 December 1997 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
15 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 March 1985 | Incorporation (17 pages) |
4 March 1985 | Incorporation (17 pages) |