Capelle A/D Ijssel
2908 Lp
Holland
Director Name | Ling Ju Liao |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 18 August 1994(1 week, 1 day after company formation) |
Appointment Duration | 9 years (resigned 09 September 2003) |
Role | Student |
Correspondence Address | 138 Sec 4 Chungshan Road Ling Hsinfu Village Taiping Taiwan Roc |
Secretary Name | Shih-Yun Chang |
---|---|
Nationality | Taiwan |
Status | Resigned |
Appointed | 18 August 1994(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | Prinsenhof 10 Capelle Ad Ijssel 2907 Nh |
Secretary Name | Pao-Da Chai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(4 years after company formation) |
Appointment Duration | 1 year (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 16 The Close Radlett Hertfordshire WD7 8HA |
Secretary Name | Mr John Philip Jefferis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 August 1999(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilfield Park Aldenham Watford Hertfordshire WD25 8DB |
Secretary Name | Sean Chasney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(7 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 14 February 2003) |
Role | Accountant |
Correspondence Address | 42 Cranborne Close Potters Bar Hertfordshire EN6 3AU |
Secretary Name | Cheng Teh Chiu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(8 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 312 Hagden Lane Watford Hertfordshire WD18 7SH |
Secretary Name | Chien Hua Chen |
---|---|
Nationality | Taiwanese |
Status | Resigned |
Appointed | 14 February 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 312 Hagden Lane Watford Hertfordshire WD18 7SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 The Courtyards Hatters Lane, Croxley Business Park Watford Hertfordshire WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,650,599 |
Gross Profit | £406,313 |
Net Worth | £1,586,912 |
Cash | £1,980,813 |
Current Liabilities | £2,005,538 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2005 | Application for striking-off (1 page) |
5 April 2005 | Secretary resigned (1 page) |
30 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
28 November 2003 | Full accounts made up to 31 December 2001 (13 pages) |
17 September 2003 | Director resigned (1 page) |
4 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (1 page) |
28 October 2002 | New secretary appointed (1 page) |
12 April 2002 | New secretary appointed (1 page) |
29 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
20 August 2001 | Return made up to 10/08/01; full list of members
|
18 May 2001 | Registered office changed on 18/05/01 from: 150 centennial park centennial avenue elstree borehamwood hertfordshire WD6 3SG (1 page) |
16 May 2001 | Particulars of mortgage/charge (5 pages) |
19 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 August 2000 | Return made up to 10/08/00; full list of members
|
7 June 2000 | New director appointed (2 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Return made up to 10/08/99; full list of members (6 pages) |
4 October 1999 | Secretary resigned (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: unit 3 manor place manor way borehamwood hertfordshire WD6 1WG (1 page) |
7 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Return made up to 10/08/98; full list of members (5 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 September 1997 | Return made up to 10/08/97; full list of members (5 pages) |
29 September 1996 | Return made up to 10/08/96; full list of members (5 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1995 | Return made up to 10/08/95; full list of members (12 pages) |
10 August 1994 | Incorporation (9 pages) |