15-16 New Burlington Street
London
W1S 3BJ
Director Name | Secon Group B V (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 September 2006) |
Correspondence Address | Overshiestraat 182 Amsterdam 1062 Xk Netherlands |
Director Name | Mr Peter Martinus Heijt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | Korte Broek Straat 3 4944 Xm Raamsdonk Holland Foreign |
Director Name | Franciscus Johannes Cornelis Scholtes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | Vijverlaan 22 2012 Rc Haarlem The Netherlands Foreign |
Director Name | Marian Wigger |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | De Lairssestraat 43 Amsterdam 1070 Ns |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2000) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Turnover International B V (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2004) |
Correspondence Address | Overschiestraat 182 Amsterdam 1062 Xk Netherlands |
Registered Address | 4th Floor 15-16 New Burlington Street London W1S 3BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £289,860 |
Gross Profit | £41,797 |
Net Worth | £98,592 |
Cash | £80,450 |
Current Liabilities | £102,690 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2006 | Application for striking-off (1 page) |
6 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
12 August 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
1 April 2005 | Return made up to 25/02/05; full list of members
|
14 March 2005 | Accounts made up to 30 April 2004 (12 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page) |
17 May 2004 | Accounts made up to 30 April 2003 (12 pages) |
17 May 2004 | Accounts made up to 30 April 2002 (11 pages) |
27 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
24 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
1 March 2003 | Resolutions
|
8 January 2003 | New director appointed (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
7 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
5 March 2002 | Accounts made up to 30 April 2001 (11 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: dma house 48 west street marlow buckinghamshire SL7 2NB (1 page) |
13 March 2001 | Return made up to 25/02/01; full list of members
|
12 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
11 October 2000 | Return made up to 25/02/00; full list of members (6 pages) |
10 October 2000 | Secretary resigned (1 page) |
14 September 2000 | Company name changed acegrasp LIMITED\certificate issued on 15/09/00 (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 63 lisson street london NW1 5DA (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
15 August 2000 | Ad 16/08/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
26 August 1999 | £ nc 1000/5000 20/08/99 (1 page) |
26 August 1999 | Location of debenture register (1 page) |
26 August 1999 | Location of register of members (1 page) |
26 August 1999 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
26 August 1999 | Location of register of directors' interests (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Memorandum and Articles of Association (13 pages) |
25 February 1999 | Incorporation (13 pages) |