Eupen 4700
Belgium
Foreign
Director Name | Godefridus Starmans |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 27 June 2005(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 July 2017) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Wijnandsraderweg 9 Hulsburg 6336ag Netherlands |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2008(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 25 July 2017) |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | John Deering |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Kilgobbin Road Stepaside Dublin Irish |
Director Name | Mark Edmund Doyle |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 6 Cluain Mhuire Glenageary County Dublin Irish |
Secretary Name | Mark Edmund Doyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 6 Cluain Mhuire Glenageary County Dublin Irish |
Director Name | Michel Andre |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 June 2005(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2015) |
Role | Engineer |
Correspondence Address | Lascheterweg 32 Lascheterweg, 32 Eupen 4700 Belgium |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 April 2008) |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Herts EN5 5TZ |
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Kabelwerk Eupen Ag 90.00% Ordinary |
---|---|
10 at £1 | Mark Edmund Doyle 10.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | Application to strike the company off the register (3 pages) |
2 May 2017 | Application to strike the company off the register (3 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
1 July 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
1 July 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 9 October 2015 (1 page) |
9 October 2015 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 9 October 2015 (1 page) |
9 October 2015 | Director's details changed for Axel Carl Tunker Bourseaux on 9 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Godefridus Starmans on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Godefridus Starmans on 9 October 2015 (2 pages) |
9 October 2015 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 9 October 2015 (1 page) |
9 October 2015 | Director's details changed for Axel Carl Tunker Bourseaux on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Godefridus Starmans on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Axel Carl Tunker Bourseaux on 9 October 2015 (2 pages) |
13 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
13 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
1 June 2015 | Termination of appointment of Michel Andre as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Michel Andre as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Michel Andre as a director on 1 June 2015 (1 page) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
12 June 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
12 June 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
14 October 2013 | Annual return made up to 9 October 2013 Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 Statement of capital on 2013-10-14
|
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (15 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (15 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (15 pages) |
17 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
17 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (15 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (15 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (15 pages) |
5 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
5 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (15 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (15 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
12 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (15 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (15 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (15 pages) |
8 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
8 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
24 October 2008 | Return made up to 09/10/08; full list of members (6 pages) |
24 October 2008 | Return made up to 09/10/08; full list of members (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 April 2008 | Appointment terminated secretary grosvenor financial nominees LIMITED (1 page) |
18 April 2008 | Appointment terminated secretary grosvenor financial nominees LIMITED (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from, 17 hunters grove, kenton, harrow, middlesex, HA3 9AB (1 page) |
18 April 2008 | Secretary appointed gravitas company secretarial services LIMITED (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from, 17 hunters grove, kenton, harrow, middlesex, HA3 9AB (1 page) |
18 April 2008 | Secretary appointed gravitas company secretarial services LIMITED (2 pages) |
15 April 2008 | Return made up to 09/10/07; full list of members (7 pages) |
15 April 2008 | Return made up to 09/10/07; full list of members (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 1 beauchamp court, victors way, barnet, herts EN5 5TZ (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 1 beauchamp court, victors way, barnet, herts EN5 5TZ (1 page) |
22 March 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes, london, N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes, london, N13 4XS (1 page) |
18 January 2006 | Return made up to 09/10/05; full list of members (7 pages) |
18 January 2006 | Return made up to 09/10/05; full list of members (7 pages) |
20 October 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
20 October 2005 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
4 May 2005 | Return made up to 09/10/04; full list of members (7 pages) |
4 May 2005 | Return made up to 09/10/04; full list of members (7 pages) |
19 March 2004 | Return made up to 09/10/03; full list of members (7 pages) |
19 March 2004 | Return made up to 09/10/03; full list of members (7 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
20 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
25 April 2002 | Total exemption full accounts made up to 31 October 1999 (12 pages) |
25 April 2002 | Return made up to 09/10/00; no change of members (6 pages) |
25 April 2002 | Total exemption full accounts made up to 31 October 1999 (12 pages) |
25 April 2002 | Return made up to 09/10/00; no change of members (6 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: harrington chambers, 26 north john street, liverpool, merseyside L2 9XJ (1 page) |
25 April 2002 | Return made up to 09/10/01; full list of members (8 pages) |
25 April 2002 | Return made up to 09/10/99; no change of members (6 pages) |
25 April 2002 | Return made up to 09/10/01; full list of members (8 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Return made up to 09/10/99; no change of members (6 pages) |
25 April 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: harrington chambers, 26 north john street, liverpool, merseyside L2 9XJ (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
25 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Restoration by order of the court (1 page) |
19 April 2002 | Restoration by order of the court (1 page) |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
15 December 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
3 November 1999 | Return made up to 09/10/98; full list of members
|
3 November 1999 | Return made up to 09/10/98; full list of members
|
7 April 1999 | Registered office changed on 07/04/99 from: harrington chambers, 26 north john street, liverpool, L2 9RU (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: harrington chambers, 26 north john street, liverpool, L2 9RU (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: harrington chambers, 24 north john street, liverpool, merseyside L2 9RU (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: harrington chambers, 24 north john street, liverpool, merseyside L2 9RU (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 75 watermead road, luton, beds, LU3 2TE (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 75 watermead road, luton, beds, LU3 2TE (1 page) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
28 October 1997 | Company name changed eupen (GB) LIMITED\certificate issued on 29/10/97 (2 pages) |
28 October 1997 | Company name changed eupen (GB) LIMITED\certificate issued on 29/10/97 (2 pages) |
9 October 1997 | Incorporation (15 pages) |
9 October 1997 | Incorporation (15 pages) |