Company NameXrt-Cerg UK Ltd.
Company StatusDissolved
Company Number03151408
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)
Previous NameCERG Finance Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGeert Deprez
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed25 February 2002(6 years, 1 month after company formation)
Appointment Duration8 months (closed 29 October 2002)
RoleManaging Director
Correspondence AddressPlatanenlaan 20
Zoersel
2980
Belgium
Secretary NameKarin Six
NationalityBelgian
StatusClosed
Appointed04 March 2002(6 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (closed 29 October 2002)
RoleEmployee
Correspondence AddressVredestraat 104
Kontich
2550
Belgium
Director NameRobert - Jan Hinlopen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleManaging Director
Correspondence AddressHermelijnlaan 16
3437 Hc Den Dolder
Netherlands
Director NameJean - Pierre Roumilhac
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleChief Executive
Correspondence Address53 Boulevard Victor Hugo
92200 Neuilly Sur Seine
France
Secretary NameRobert - Jan Hinlopen
NationalityDutch
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHermelijnlaan 16
3437 Hc Den Dolder
Netherlands
Director NameGerald Alfred Hill
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(2 years after company formation)
Appointment Duration12 months (resigned 31 January 1999)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Hampton Close
Church Crookham
Fleet
Hampshire
GU13 0LB
Secretary NameGerald Alfred Hill
NationalityBritish
StatusResigned
Appointed01 February 1998(2 years after company formation)
Appointment Duration12 months (resigned 31 January 1999)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Hampton Close
Church Crookham
Fleet
Hampshire
GU13 0LB
Secretary NameBruno Gibert
NationalityFrench
StatusResigned
Appointed31 January 1999(3 years after company formation)
Appointment Duration8 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address1 Allee Des Orandes Fernes
Vaucresson
92420
France
Secretary NameCathy Horton
NationalityAmerican
StatusResigned
Appointed30 September 1999(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2002)
RoleLawyer
Correspondence AddressThe Farmhouse Ledgers Farm
Ledgers Road
Chelsham
Surrey
CR6 9QA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Registered office changed on 05/11/03 from: 24 bevis marks london EC3A 7NR (1 page)
3 November 2003Appointment of a voluntary liquidator (1 page)
3 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 November 2003Declaration of solvency (3 pages)
5 September 2003Accounts made up to 31 December 2001 (13 pages)
5 September 2003Registered office changed on 05/09/03 from: parkshot house 5 kew road richmond surrey TW9 2PR (1 page)
5 September 2003Return made up to 26/01/02; full list of members (7 pages)
5 September 2003Accounts made up to 31 December 1999 (15 pages)
5 September 2003Accounts made up to 31 December 2000 (13 pages)
5 September 2003Return made up to 26/01/03; full list of members (7 pages)
3 September 2003Restoration by order of the court (2 pages)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
10 October 2001Secretary's particulars changed (1 page)
29 March 2001Return made up to 26/01/01; full list of members (5 pages)
26 April 2000Return made up to 26/01/00; full list of members (5 pages)
2 February 2000Accounts made up to 31 December 1998 (11 pages)
6 December 1999Registered office changed on 06/12/99 from: 5 kew road richmond surrey TW9 2PR (1 page)
4 November 1999New secretary appointed (2 pages)
3 November 1999Memorandum and Articles of Association (27 pages)
3 November 1999Secretary resigned (1 page)
1 November 1999Company name changed cerg finance LTD.\certificate issued on 02/11/99 (2 pages)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
25 January 1999Return made up to 26/01/99; no change of members (6 pages)
20 October 1998Accounts made up to 31 December 1997 (12 pages)
3 March 1998Return made up to 26/01/98; no change of members (4 pages)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998Secretary resigned;director resigned (1 page)
2 November 1997Accounts made up to 31 December 1996 (12 pages)
12 May 1997Registered office changed on 12/05/97 from: 49 grove park road chiswick london W4 3RU (1 page)
27 February 1997Return made up to 26/01/97; full list of members (6 pages)
20 May 1996Accounting reference date notified as 31/12 (1 page)
20 May 1996Ad 26/01/96--------- £ si 134998@1=134998 £ ic 2/135000 (2 pages)
26 January 1996Incorporation (21 pages)