Torteldreef
Belgium
Secretary Name | Shellmark Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 25 years, 6 months (closed 01 November 2016) |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Alan Lewis |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 2 Greenway Totteridge London N20 8ED |
Director Name | Mr Mark Andrew Nygate |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 December 2007) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 East Smithfield Wapping London E1w Iap |
Registered Address | 33 Cavendish Avenue London N3 3QP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Frans Polfliet 50.00% Ordinary |
---|---|
1 at £1 | Paul Beerten 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,555 |
Cash | £9,938 |
Current Liabilities | £10,268 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2016 | Application to strike the company off the register (3 pages) |
8 August 2016 | Application to strike the company off the register (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Registered office address changed from 33 33 Cavendish Avenue London N3 3QP United Kingdom to 33 Cavendish Avenue London N3 3QP on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 33 33 Cavendish Avenue London N3 3QP United Kingdom to 33 Cavendish Avenue London N3 3QP on 22 October 2015 (1 page) |
15 June 2015 | Registered office address changed from 33 Cavendish Avenue London N3 3QP England to 33 33 Cavendish Avenue London N3 3QP on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 33 Cavendish Avenue London N3 3QP England to 33 33 Cavendish Avenue London N3 3QP on 15 June 2015 (1 page) |
13 June 2015 | Registered office address changed from Torteldreef 12 3140 Belgium Keerbergen to 33 Cavendish Avenue London N3 3QP on 13 June 2015 (1 page) |
13 June 2015 | Registered office address changed from Torteldreef 12 3140 Belgium Keerbergen to 33 Cavendish Avenue London N3 3QP on 13 June 2015 (1 page) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
6 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2012 | Secretary's details changed for Shellmark Registrars Limited on 1 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Secretary's details changed for Shellmark Registrars Limited on 1 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Secretary's details changed for Shellmark Registrars Limited on 1 February 2012 (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 March 2011 | Registered office address changed from 116 Boundary Road London NW8 0RH on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 116 Boundary Road London NW8 0RH on 30 March 2011 (1 page) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 April 2010 | Director's details changed for Mr Paul Beerten on 23 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Paul Beerten on 23 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Shellmark Shellmark Registrars Limited on 23 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Shellmark Shellmark Registrars Limited on 23 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
31 March 2009 | Secretary's change of particulars / shellmark registrars LIMITED / 01/09/2008 (2 pages) |
31 March 2009 | Secretary's change of particulars / shellmark registrars LIMITED / 01/09/2008 (2 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page) |
17 July 2008 | Director appointed paul beerten logged form (1 page) |
17 July 2008 | Director appointed paul beerten logged form (1 page) |
17 July 2008 | Appointment terminate, director mark andrew nygate logged form (1 page) |
17 July 2008 | Appointment terminate, director mark andrew nygate logged form (1 page) |
14 July 2008 | Director appointed mr paul beerten (1 page) |
14 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated director mark nygate (1 page) |
14 July 2008 | Appointment terminated director mark nygate (1 page) |
14 July 2008 | Director appointed mr paul beerten (1 page) |
14 July 2008 | Return made up to 04/05/08; full list of members (3 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
26 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 4 prince albert road regent`s park london NW1 7SN (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 4 prince albert road regent`s park london NW1 7SN (1 page) |
20 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 August 2002 | Return made up to 04/05/02; full list of members (6 pages) |
28 August 2002 | Return made up to 04/05/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 August 2001 | Return made up to 04/05/01; full list of members (6 pages) |
16 August 2001 | Return made up to 04/05/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
29 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
27 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 July 1997 | Return made up to 04/05/97; full list of members (6 pages) |
3 July 1997 | Return made up to 04/05/97; full list of members (6 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 October 1996 | Return made up to 04/05/96; no change of members (5 pages) |
15 October 1996 | Return made up to 04/05/96; no change of members (5 pages) |
12 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
5 June 1995 | Return made up to 04/05/95; full list of members (8 pages) |
5 June 1995 | Return made up to 04/05/95; full list of members (8 pages) |