London
EC3N 2AA
Director Name | Wilhelmus Van Der Donk |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 06 May 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2000(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 15 December 2015) |
Role | Company Director |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Secretary Name | Babette Marzheuser Wood |
---|---|
Nationality | German |
Status | Closed |
Appointed | 26 May 2000(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 15 December 2015) |
Role | Company Director |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
200k at £1 | Bofrost International Beteiligungs-gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,295 |
Cash | £2,203 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2015 | Application to strike the company off the register (3 pages) |
24 August 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Registered office address changed from 35 Vine Street London EC3N 2AA to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 35 Vine Street London EC3N 2AA to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 20 July 2015 (1 page) |
26 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
15 July 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (2 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders
|
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders
|
31 May 2012 | Total exemption small company accounts made up to 29 February 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 29 February 2012 (2 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
20 May 2011 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
14 January 2010 | Director's details changed for Dr Udo Eckel on 12 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Wilhelmus Van Der Donk on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Wilhelmus Van Der Donk on 12 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Babette Marzheuser Wood on 12 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Babette Marzheuser Wood on 12 January 2010 (1 page) |
14 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for Simon Laurence Haynes on 12 January 2010 (1 page) |
14 January 2010 | Director's details changed for Dr Udo Eckel on 12 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Simon Laurence Haynes on 12 January 2010 (1 page) |
17 March 2009 | Minutes of meeting (1 page) |
17 March 2009 | Minutes of meeting (1 page) |
17 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
18 April 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
18 April 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
27 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
4 May 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
4 May 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members
|
7 February 2007 | Return made up to 12/01/07; full list of members
|
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
30 March 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
24 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
17 May 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
17 May 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
15 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
30 March 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
30 March 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
4 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
15 April 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
15 April 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
13 February 2003 | Secretary's particulars changed (1 page) |
13 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
13 February 2003 | Secretary's particulars changed (1 page) |
13 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
27 March 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
27 March 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
12 February 2002 | Return made up to 12/01/02; full list of members
|
12 February 2002 | Return made up to 12/01/02; full list of members
|
3 January 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
3 January 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
31 May 2001 | Ad 05/05/01--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Ad 05/05/01--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
31 May 2001 | Resolutions
|
22 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 29 February 2000 (3 pages) |
8 February 2001 | Accounts for a small company made up to 29 February 2000 (3 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: senator house 85 queen victoria street, london EC4V 4JL (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: senator house 85 queen victoria street, london EC4V 4JL (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Nc inc already adjusted 24/01/00 (1 page) |
1 June 2000 | Resolutions
|
1 June 2000 | Nc inc already adjusted 24/01/00 (1 page) |
5 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
5 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
28 June 1999 | £ nc 1000/100000 11/06/99 (1 page) |
28 June 1999 | £ nc 1000/100000 11/06/99 (1 page) |
28 June 1999 | Memorandum and Articles of Association (4 pages) |
28 June 1999 | Memorandum and Articles of Association (4 pages) |
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Accounting reference date extended from 31/01/00 to 28/02/00 (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Accounting reference date extended from 31/01/00 to 28/02/00 (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Incorporation (15 pages) |
12 January 1999 | Incorporation (15 pages) |