Company NameVan Der Bijl Limited
Company StatusDissolved
Company Number03744060
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr David John Haywood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address31 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameNicola Kim Van Der Bijl
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleRetail Manager
Correspondence AddressLavender House
20 Lavender Close
Leatherhead
Surrey
KT22 8LZ
Secretary NameDavid Haywood
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleSecretary
Correspondence AddressLavender House
20 Lavender Close
Leatherhead
Surrey
KT22 8LZ
Secretary NameMr David Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed31 March 2007(8 years after company formation)
Appointment Duration6 years, 11 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Century Road
Rainham
Gillingham
Kent
ME8 0BG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£545,462
Cash£165,428
Current Liabilities£330,177

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

10 June 1999Delivered on: 17 June 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
4 June 2020Application to strike the company off the register (1 page)
29 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
9 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
3 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
22 March 2016Director's details changed for David Haywood on 1 July 2014 (2 pages)
22 March 2016Director's details changed for David Haywood on 1 July 2014 (2 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Alwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Alwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
21 March 2014Termination of appointment of David Ferman as a secretary (2 pages)
21 March 2014Termination of appointment of David Ferman as a secretary (2 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 August 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
14 August 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
14 May 2009Return made up to 30/03/09; full list of members (3 pages)
14 May 2009Return made up to 30/03/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 March 2009Secretary appointed david ferman (2 pages)
10 March 2009Secretary appointed david ferman (2 pages)
4 March 2009Appointment terminated secretary david haywood (1 page)
4 March 2009Appointment terminated secretary david haywood (1 page)
4 March 2009Return made up to 30/03/08; full list of members (3 pages)
4 March 2009Return made up to 30/03/08; full list of members (3 pages)
4 March 2009Director's change of particulars / david haywood / 30/03/2008 (1 page)
4 March 2009Director's change of particulars / david haywood / 30/03/2008 (1 page)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
2 May 2007Return made up to 30/03/07; full list of members (7 pages)
2 May 2007Return made up to 30/03/07; full list of members (7 pages)
26 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
26 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
7 June 2006Return made up to 30/03/06; full list of members (7 pages)
7 June 2006Return made up to 30/03/06; full list of members (7 pages)
21 September 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
21 September 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
26 May 2005Return made up to 30/03/05; full list of members (7 pages)
26 May 2005Return made up to 30/03/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 May 2004 (10 pages)
26 October 2004Full accounts made up to 31 May 2004 (10 pages)
16 June 2004Return made up to 30/03/04; full list of members (7 pages)
16 June 2004Return made up to 30/03/04; full list of members (7 pages)
3 September 2003Full accounts made up to 31 May 2003 (10 pages)
3 September 2003Full accounts made up to 31 May 2003 (10 pages)
12 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2002Full accounts made up to 31 May 2002 (12 pages)
17 August 2002Full accounts made up to 31 May 2002 (12 pages)
17 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2001Full accounts made up to 31 May 2001 (11 pages)
14 November 2001Full accounts made up to 31 May 2001 (11 pages)
15 May 2001Return made up to 30/03/01; full list of members (6 pages)
15 May 2001Return made up to 30/03/01; full list of members (6 pages)
12 February 2001Full accounts made up to 31 May 2000 (10 pages)
12 February 2001Full accounts made up to 31 May 2000 (10 pages)
26 June 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
26 June 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
3 April 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
3 April 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
17 June 1999Particulars of mortgage/charge (4 pages)
17 June 1999Particulars of mortgage/charge (4 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
30 March 1999Incorporation (16 pages)
30 March 1999Incorporation (16 pages)