Knokke
8300
Director Name | Acme Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2006(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 February 2016) |
Correspondence Address | 1312 Francis Rachel Street Victoria, Mahe 00 Seychelles |
Director Name | Mr Stephan Van Collem |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 July 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 2006) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Kipdorp 49 Antwerp 2000 |
Director Name | Victoria William |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Director Name | Legal Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 2006) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 June 2012) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Suite B 29 Harley Street London W1G 9QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Helios Management & Consulting LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
9 January 2015 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
9 January 2015 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
30 January 2014 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
9 October 2013 | Termination of appointment of Victoria William as a director (1 page) |
9 October 2013 | Termination of appointment of Victoria William as a director (1 page) |
9 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
6 June 2013 | Director's details changed for Stephan Van Collem on 6 June 2013 (3 pages) |
6 June 2013 | Director's details changed for Stephan Van Collem on 6 June 2013 (3 pages) |
6 June 2013 | Director's details changed for Stephan Van Collem on 6 June 2013 (3 pages) |
4 June 2013 | Appointment of Stephan Van Collem as a director (2 pages) |
4 June 2013 | Appointment of Stephan Van Collem as a director (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
11 July 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
28 June 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
25 August 2011 | Annual return made up to 24 July 2010 (14 pages) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
25 August 2011 | Administrative restoration application (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
25 August 2011 | Appointment of Victoria William as a director (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
25 August 2011 | Annual return made up to 24 July 2011 (14 pages) |
25 August 2011 | Annual return made up to 24 July 2011 (14 pages) |
25 August 2011 | Administrative restoration application (3 pages) |
25 August 2011 | Appointment of Victoria William as a director (3 pages) |
25 August 2011 | Annual return made up to 24 July 2010 (14 pages) |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
13 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
30 May 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
30 May 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 53 rodney street liverpool L1 9ER (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 53 rodney street liverpool L1 9ER (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 04/02/04; full list of members (5 pages) |
5 April 2004 | Return made up to 04/02/04; full list of members (5 pages) |
26 March 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
26 March 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
17 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
17 March 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
10 February 2003 | Return made up to 04/02/03; full list of members (5 pages) |
10 February 2003 | Secretary's particulars changed (1 page) |
10 February 2003 | Secretary's particulars changed (1 page) |
10 February 2003 | Return made up to 04/02/03; full list of members (5 pages) |
7 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
7 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
27 January 2002 | Director's particulars changed (1 page) |
27 January 2002 | Director's particulars changed (1 page) |
27 January 2002 | Secretary's particulars changed (1 page) |
27 January 2002 | Secretary's particulars changed (1 page) |
27 January 2002 | Return made up to 04/02/02; full list of members (5 pages) |
27 January 2002 | Return made up to 04/02/02; full list of members (5 pages) |
14 September 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
14 September 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
29 January 2001 | Return made up to 04/02/01; full list of members (5 pages) |
29 January 2001 | Return made up to 04/02/01; full list of members (5 pages) |
28 July 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
28 July 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
9 February 2000 | Return made up to 04/02/00; full list of members (5 pages) |
9 February 2000 | Return made up to 04/02/00; full list of members (5 pages) |
16 February 1999 | Company name changed retail systems management limite d\certificate issued on 17/02/99 (3 pages) |
16 February 1999 | Company name changed retail systems management limite d\certificate issued on 17/02/99 (3 pages) |
4 February 1999 | Incorporation (17 pages) |
4 February 1999 | Incorporation (17 pages) |