Kapellen
Belgium
Secretary Name | Ingrid Christina Grigoli |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 23 April 2007(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 March 2011) |
Role | Company Director |
Correspondence Address | Kievitlei 3 2950 Kapellen Kapellen Belgium |
Director Name | Mr Henry Roger Dudley Crane |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Recruitment |
Correspondence Address | 4 Low Street North Ferriby East Yorkshire HU14 3DD |
Secretary Name | Mr Henry Roger Dudley Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Low Street North Ferriby East Yorkshire HU14 3DD |
Director Name | Mr Stephen James Grimes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(2 years after company formation) |
Appointment Duration | 9 months (resigned 11 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Henconner Road Leeds West Yorkshire LS7 3NU |
Director Name | James Hindmarsh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(2 years after company formation) |
Appointment Duration | 3 years (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | 23 Long Meadows Bramhope Leeds West Yorkshire LS16 9DU |
Director Name | Robert Macpherson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 1999) |
Role | Pns Broker |
Correspondence Address | 1 Cresfeld Lane Bramhope Leeds West Yorkshire LS16 9EY |
Secretary Name | Sharon Jennions |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(12 years after company formation) |
Appointment Duration | 12 months (resigned 23 April 2007) |
Role | Recruitment |
Correspondence Address | 39 Barnstone Vale Pinders Heath Wakefield West Yorkshire WF1 4TW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2010 | Application to strike the company off the register (3 pages) |
18 November 2010 | Application to strike the company off the register (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 April 2010 | Secretary's details changed for Ingrid Christina Grigoli on 1 October 2009 (1 page) |
20 April 2010 | Secretary's details changed for Ingrid Christina Grigoli on 1 October 2009 (1 page) |
20 April 2010 | Director's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Director's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Ingrid Christina Grigoli on 1 October 2009 (1 page) |
20 April 2010 | Director's details changed for Kenneth Phillip Michael David Creyf on 1 October 2009 (2 pages) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
1 October 2009 | Accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 September 2008 | Accounts made up to 31 December 2007 (5 pages) |
15 August 2008 | Return made up to 15/04/08; full list of members (3 pages) |
15 August 2008 | Return made up to 15/04/08; full list of members (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 May 2007 | Return made up to 15/04/07; full list of members
|
22 May 2007 | Return made up to 15/04/07; full list of members (6 pages) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 15/04/05; full list of members (7 pages) |
19 April 2006 | Return made up to 15/04/05; full list of members (7 pages) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
29 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 August 1999 | Particulars of contract relating to shares (3 pages) |
30 July 1999 | Ad 13/07/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
30 July 1999 | Company name changed the mcmillan-creyf's partnership LIMITED\certificate issued on 02/08/99 (3 pages) |
30 July 1999 | Company name changed the mcmillan-creyf's partnership LIMITED\certificate issued on 02/08/99 (3 pages) |
30 July 1999 | Ad 13/07/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
7 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 27/04/99; no change of members
|
10 February 1999 | Return made up to 27/04/98; full list of members (6 pages) |
10 February 1999 | Return made up to 27/04/98; full list of members
|
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 April 1998 | Return made up to 27/04/97; no change of members (4 pages) |
29 April 1998 | Return made up to 27/04/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
30 May 1996 | Return made up to 27/04/96; full list of members
|
15 April 1996 | Company name changed creyf's industrial (leeds) limit ed\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Company name changed creyf's industrial (leeds) limit ed\certificate issued on 16/04/96 (2 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 April 1994 | Incorporation (16 pages) |