Amsterdam
1083 Cs
Foreign
Director Name | Willem Jan Van Der Vorm |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 12 March 1999(1 year after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 September 2005) |
Role | Futures Trader |
Correspondence Address | 14 Oxshott Rise Cobham Surrey KT11 2RN |
Secretary Name | Willem Jan Van Der Vorm |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 12 March 1999(1 year after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 September 2005) |
Role | Futures Trader |
Correspondence Address | 14 Oxshott Rise Cobham Surrey KT11 2RN |
Director Name | Oliver Bernard Simmons |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(8 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 15 December 2003) |
Role | Futures Trader |
Correspondence Address | 82 Somerset Road London SW19 5JX |
Director Name | Herman Gerard Van Der Vorm |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 November 1998(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2001) |
Role | Futures Trader |
Correspondence Address | 9 Duke Street Richmond Surrey TW9 1HP |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 9 Duke Street Richmond Surrey TW9 1HP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £53,494 |
Net Worth | -£8,159 |
Cash | £16,118 |
Current Liabilities | £259,498 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 January 2004 | Director's particulars changed (1 page) |
30 December 2003 | Director resigned (1 page) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 April 2001 | Return made up to 12/03/01; full list of members
|
2 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
21 April 2000 | Return made up to 12/03/00; full list of members
|
14 January 2000 | Accounts made up to 31 March 1999 (7 pages) |
27 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Return made up to 12/03/99; full list of members (8 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: 44 grove park gardens chiswick london W4 3RZ (1 page) |
30 December 1998 | Director resigned (1 page) |
30 March 1998 | Registered office changed on 30/03/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
12 March 1998 | Incorporation (12 pages) |