Throwley Way
Sutton
Surrey
SM1 4AF
Director Name | Mr John James Robinson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor - Times House Throwley Way Sutton Surrey SM1 4AF |
Secretary Name | Mr Hans Kooijmans |
---|---|
Status | Closed |
Appointed | 02 March 2012(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 May 2013) |
Role | Company Director |
Correspondence Address | 8th Floor - Times House Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Nicholas William Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1993(2 days after company formation) |
Appointment Duration | 9 years (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southcote Nyewood Petersfield Hampshire GU31 5HY |
Director Name | Jelte Nico Van Der Ley |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 June 1993(4 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | Anna Van Barenlaan 2 1411 Ek Naarden Foreign Netherlands |
Secretary Name | Sharon Elizabeth Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(9 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 17 West Meade Milland Lip Hook Hampshire GU30 7NB |
Director Name | Jan Joseph Ruiters |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2004(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Beyert 33 1411 Ra Naarden Holland |
Director Name | Antonius Theodorus Trentelman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2004(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | Burg Mooijstraat 14b Castricum 1901 Es |
Director Name | Willem Hans Vermeer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2009(15 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | Hogg Weg 28 Luis Amsterdam 1098cc Netherlands |
Secretary Name | Willem Hans Vermeer |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2009(15 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | Hogg Weg 28 Luis Amsterdam 1098cc Netherlands |
Director Name | Mr Jelte Nico Van Der Ley |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2009(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 23h Pieter De Hoogstraat 1071 Ed Amsterdam Netherlands |
Secretary Name | Jan Joseph Ruiters |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2009(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2012) |
Role | Company Director |
Correspondence Address | Beyart 33 1411 Ra Naarden Netherlands |
Registered Address | 8th Floor - Times House Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
10k at £1 | Jan Dekker International 99.98% Ordinary |
---|---|
2 at £1 | Jandekker Int Bv 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,806 |
Cash | £23,632 |
Current Liabilities | £39,395 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Application to strike the company off the register (3 pages) |
19 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
18 April 2012 | Termination of appointment of Jan Ruiters as a director (1 page) |
18 April 2012 | Appointment of Mr Hans Kooijmans as a director on 2 March 2012 (2 pages) |
18 April 2012 | Registered office address changed from Wellington House Starley Way Birmingham International Park Solihull West Midlands B37 7HB England on 18 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Jelte Van Der Ley as a director (1 page) |
18 April 2012 | Appointment of Mr Hans Kooijmans as a secretary on 2 March 2012 (1 page) |
18 April 2012 | Termination of appointment of Jelte Nico Van Der Ley as a director on 2 March 2012 (1 page) |
18 April 2012 | Registered office address changed from Wellington House Starley Way Birmingham International Park Solihull West Midlands B37 7HB England on 18 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Jan Joseph Ruiters as a secretary on 2 March 2012 (1 page) |
18 April 2012 | Appointment of Mr John James Robinson as a director on 2 March 2012 (2 pages) |
18 April 2012 | Appointment of Mr Hans Kooijmans as a secretary (1 page) |
18 April 2012 | Termination of appointment of Jan Ruiters as a secretary (1 page) |
18 April 2012 | Appointment of Mr John James Robinson as a director (2 pages) |
18 April 2012 | Appointment of Mr Hans Kooijmans as a director (2 pages) |
18 April 2012 | Termination of appointment of Jan Joseph Ruiters as a director on 2 March 2012 (1 page) |
20 February 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 February 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
26 October 2011 | Registered office address changed from Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 26 October 2011 (1 page) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 February 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 October 2010 | Secretary's details changed for Jan Joseph Ruiters on 1 October 2009 (2 pages) |
28 October 2010 | Secretary's details changed for Jan Joseph Ruiters on 1 October 2009 (2 pages) |
28 October 2010 | Secretary's details changed for Jan Joseph Ruiters on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
20 June 2010 | Director's details changed for Jan Joseph Ruiters on 1 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Jan Joseph Ruiters on 1 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Mr Jelte Nico Van Der Ley on 1 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Mr Jelte Nico Van Der Ley on 1 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Mr Jelte Nico Van Der Ley on 1 October 2009 (2 pages) |
20 June 2010 | Director's details changed for Jan Joseph Ruiters on 1 October 2009 (2 pages) |
3 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 October 2009 | Registered office address changed from Fusion 2 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AB on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Fusion 2 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AB on 14 October 2009 (1 page) |
25 August 2009 | Director appointed mr jelte nico van der ley (1 page) |
25 August 2009 | Secretary appointed jan joseph ruiters (1 page) |
25 August 2009 | Secretary appointed jan joseph ruiters (1 page) |
25 August 2009 | Director appointed mr jelte nico van der ley (1 page) |
24 August 2009 | Appointment Terminated Director willem vermeer (1 page) |
24 August 2009 | Appointment terminated secretary willem vermeer (1 page) |
24 August 2009 | Appointment terminated director willem vermeer (1 page) |
24 August 2009 | Appointment Terminated Secretary willem vermeer (1 page) |
5 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
5 August 2009 | Appointment terminated director antonius trentelman (1 page) |
5 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
5 August 2009 | Appointment Terminated Director antonius trentelman (1 page) |
5 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 May 2009 | Appointment Terminated Secretary sharon rivers (1 page) |
9 May 2009 | Director and secretary appointed willem hans vermeer (1 page) |
9 May 2009 | Director and secretary appointed willem hans vermeer (1 page) |
9 May 2009 | Appointment terminated secretary sharon rivers (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from suite 3 hillbrow house, linden drive liss hampshire GU33 7RJ (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from suite 3 hillbrow house, linden drive liss hampshire GU33 7RJ (1 page) |
10 March 2009 | Return made up to 18/06/08; change of members
|
10 March 2009 | Return made up to 18/06/08; change of members
|
16 April 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
16 April 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
13 September 2007 | Return made up to 18/06/07; full list of members (7 pages) |
13 September 2007 | Return made up to 18/06/07; full list of members
|
1 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 September 2006 | Return made up to 18/06/06; full list of members (7 pages) |
20 September 2006 | Return made up to 18/06/06; full list of members (7 pages) |
21 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 March 2006 | Ad 07/12/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 March 2006 | Ad 07/12/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 18/06/05; full list of members
|
10 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Return made up to 18/06/04; full list of members (6 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Return made up to 18/06/04; full list of members (6 pages) |
26 February 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
26 February 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
29 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
29 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
24 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 September 2002 | Return made up to 18/06/02; full list of members
|
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Return made up to 18/06/02; full list of members (7 pages) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Director's particulars changed (1 page) |
2 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 July 2001 | Return made up to 18/06/01; full list of members
|
31 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 1, hillbrow house, linden drive, liss, hants. GU33 7RJ (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 1, hillbrow house, linden drive, liss, hants. GU33 7RJ (1 page) |
27 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
9 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 August 1998 | Return made up to 18/06/98; full list of members (6 pages) |
19 August 1998 | Return made up to 18/06/98; full list of members (6 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
15 July 1997 | Return made up to 18/06/97; full list of members (6 pages) |
13 February 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 February 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
18 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
18 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 February 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 July 1993 | £ nc 1000/10000 22/06/93 (1 page) |