2636 Ey Schipluiden
The Neatherlands
Director Name | Bob Knijnenburg Transport Bv (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | Holierhoek 14 2636 Ej Schipluiden The Netherlands |
Director Name | C Bouter Transport Bv (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | Slot De Houvre 25 3155 Maasland The Netherlands |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | C/O 8 Baker Street London W1M 1DH |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £920,427 |
Gross Profit | £4,591 |
Net Worth | £234 |
Cash | £6,578 |
Current Liabilities | £18,820 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2004 | Application for striking-off (1 page) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
21 July 2003 | Return made up to 27/06/03; full list of members (5 pages) |
14 October 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
2 August 2002 | Location of register of members (1 page) |
13 June 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
25 October 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
25 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 8 baker street london W1M 1DA (1 page) |
26 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
9 August 1999 | Return made up to 27/06/99; full list of members (5 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
22 September 1998 | Return made up to 27/06/98; full list of members (5 pages) |
24 November 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
8 July 1997 | Company name changed acornbase LIMITED\certificate issued on 09/07/97 (2 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: 120 east road london N1 6AA (1 page) |
27 June 1997 | Incorporation (15 pages) |