Blaricum
Nl 1261 Ag
The Netherlands
Secretary Name | Johanna Maria De Jongh Van Arkel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 September 2008) |
Role | Company Director |
Correspondence Address | Lambertweg 16 Rotterdam 3062 Ra Foreign |
Director Name | Mr Willem Martin Engelberts |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1995) |
Role | Manager |
Correspondence Address | Waldeck Pyrmontlaan 12 Rottendam Foreign |
Director Name | Mr Paul Rembrandt Van Romunde |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1995) |
Role | Manager |
Correspondence Address | Greenways Fairmile Avenue Cobham Surrey Kt11 |
Director Name | Mr Peter David Webster |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 West Common Haywards Heath West Sussex RH16 2AH |
Secretary Name | John Ronald Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 19 Pinewood Avenue Sevenoaks Kent TN14 5AE |
Director Name | Andrew Paul Kearley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Fiddicroft Avenue Banstead Surrey SM7 3AD |
Director Name | Mr Christopher John Bartram |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 1999) |
Role | Chartered Surveyor |
Correspondence Address | 3 Bentley Road Cambridge Cambridgeshire CB2 2AW |
Director Name | Martyn Phillips Lewis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 October 1999) |
Role | Chatered Surveyor |
Country of Residence | England |
Correspondence Address | Wyncroft Ringmore Kingsbridge Devon TQ7 4HL |
Director Name | Lorig Maranjian |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2000) |
Role | Marketing Director |
Correspondence Address | 7 Alwyne Place London N1 2NL |
Secretary Name | Lorig Maranjian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2000) |
Role | Marketing Director |
Correspondence Address | 7 Alwyne Place London N1 2NL |
Secretary Name | Hans Henricus Marie Janssen Daalen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 August 2000(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2003) |
Role | Investment Management |
Correspondence Address | Binnenhof 13 Krimpen A/D Yssel 2926 Ra Netherlands |
Registered Address | Thames Court One Queenhithe London EC4V 3RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,134 |
Net Worth | £21,875 |
Cash | £693 |
Current Liabilities | £71,976 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 May 2008 | Liquidators statement of receipts and payments to 26 October 2008 (5 pages) |
16 May 2007 | Appointment of a voluntary liquidator (1 page) |
16 May 2007 | Resolutions
|
16 May 2007 | Declaration of solvency (5 pages) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2006 | Full accounts made up to 31 December 2004 (14 pages) |
26 August 2005 | Return made up to 16/07/05; full list of members (5 pages) |
4 August 2005 | Full accounts made up to 31 December 2003 (14 pages) |
31 May 2005 | Return made up to 16/07/04; full list of members (5 pages) |
31 May 2005 | Return made up to 16/07/03; full list of members (5 pages) |
31 May 2005 | Return made up to 16/07/01; full list of members (5 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Return made up to 16/07/02; full list of members (5 pages) |
31 May 2005 | New secretary appointed (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 May 2003 | Auditor's resignation (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Location of register of members (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 January 2001 | Auditor's resignation (1 page) |
18 August 2000 | Resolutions
|
18 August 2000 | Location of register of members (1 page) |
18 August 2000 | Return made up to 16/07/00; change of members (6 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 43/45 portman square london W1H 0HE (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 July 1999 | Return made up to 16/07/99; full list of members (11 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 46 berkeley square london W1X 6LA (1 page) |
30 July 1998 | Return made up to 16/07/98; no change of members (9 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 September 1997 | Return made up to 16/07/97; full list of members
|
5 June 1997 | Registered office changed on 05/06/97 from: 4,carlos place mayfair london W1Y 5AE (1 page) |
5 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 August 1996 | Return made up to 16/07/96; no change of members
|
10 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 May 1996 | New director appointed (3 pages) |
5 September 1995 | Director resigned;new director appointed (2 pages) |
16 August 1995 | New director appointed (4 pages) |
7 August 1995 | Return made up to 16/07/95; full list of members (8 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 March 1995 | Director resigned;new director appointed (3 pages) |
8 June 1988 | Resolutions
|
13 April 1988 | Memorandum and Articles of Association (16 pages) |
26 March 1988 | Resolutions
|
9 December 1987 | Incorporation (15 pages) |