Bloemendoal
Nl 20612 Jr
Netherlands
Secretary Name | Mr Eric Timothy Converse |
---|---|
Nationality | American |
Status | Closed |
Appointed | 29 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 23 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6893 Sladek Road New Hope Pennsylvania Pa 18938 |
Director Name | Roeland Van De Ven |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hof Van Boechout 2 2530 Boechout Belgium |
Director Name | Mr Alexander Van De Ven |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Magere Schorre 97 8300 Knokke-Heist |
Director Name | Vernon James Ellis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 44 Chester Row London SW1W 8JP |
Secretary Name | Mr Alexander Van De Ven |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Magere Schorre 97 8300 Knokke-Heist |
Director Name | Gerard Hendrik Montanus |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2001) |
Role | Venture Capitalist |
Correspondence Address | Flat 1 7 Balfour Place London W1Y 5RF |
Director Name | Keith James Merrett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1999) |
Role | Director Of Financial Services |
Correspondence Address | 56 Harriotts Lane Ashtead Surrey KT21 2QB |
Director Name | John Alexander Manzoni |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2001) |
Role | Executive Consultant |
Correspondence Address | 113 Rodenhurst Road London SW4 8AF |
Secretary Name | Farhat Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | Flat 4 97 Bell Lane London NW4 2AR |
Secretary Name | Roeland Van De Ven |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 27 October 1999(4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 June 2000) |
Role | CEO |
Correspondence Address | Hof Van Boechout 2 2530 Boechout Belgium |
Director Name | Suki Kalirai |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 11 Hale Gardens London W3 9SG |
Director Name | Matsola Palm |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 2002) |
Role | Manager Retired |
Correspondence Address | Askims Svedjeuag 13 Askim 73642 Sweden |
Director Name | Ann Huntress Lamont |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2001) |
Role | Venture Capitalist |
Correspondence Address | 37 Montgomery Lane Greenwich Connecticut 06830 United States |
Director Name | Prof Ir Roel Pieper |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Vogelenzangseweg 5 Aerdenhout 2111hp The Netherlands Foreign |
Secretary Name | Kathleen Paisley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 July 2000(1 year after company formation) |
Appointment Duration | 3 years (resigned 24 July 2003) |
Role | Attorney At Law |
Correspondence Address | 24 Dr Theo Tutsstraat Boechout Antwerp 2530 Belgium |
Director Name | Anthony Williamson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 2002) |
Role | Manager Retired |
Correspondence Address | 36 Sydney Street London SW3 6PP |
Director Name | Diana Brightmore Armour |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2002) |
Role | Chief Executive Officer |
Correspondence Address | 30 Clarelawn Avenue London SW14 8BG |
Director Name | Marius Abel |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2010) |
Role | Consultant |
Correspondence Address | 528 Hazelgreen Court Helena Montana 59601 United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1.8k at €0.01 | Royal Bank Of Scotland Trust Company Jersey LTD-betsy Trust 7.00% Ordinary |
---|---|
1.8k at €0.01 | Royal Bank Of Scotland Trust Jersey LTD Negra 1999 Trust 7.00% Ordinary |
14.4k at €0.01 | Converse & Company Inc. 56.67% Preferred |
1k at €0.01 | Andrew Caroll 4.00% Ordinary |
1k at €0.01 | Diana Brightmore-amour 4.00% Ordinary |
1000 at €0.01 | Atlas Venture Fund Iv Lp 3.94% Preferred |
507 at €0.01 | Accenture Technology Ventures Bv 2.00% Ordinary |
507 at €0.01 | Kathleen Paisley 2.00% Ordinary |
507 at €0.01 | Mats Ola Palm 2.00% Ordinary |
433 at €0.01 | Harbourvest International Private Equity Partners Iii-direct Fund Lp 1.71% Preferred |
394 at €0.01 | Accenture Technology Ventures Bv 1.55% Preferred |
338 at €0.01 | Nicholas Stephen Dunn 1.33% Ordinary |
338 at €0.01 | Piers Lewis Wilson 1.33% Ordinary |
338 at €0.01 | Simone Martin 1.33% Ordinary |
252 at €0.01 | Ivan Sutherland 0.99% Ordinary |
200 at €0.01 | Mats Ola Palm 0.79% Preferred |
146 at €0.01 | Atlas Venture Parallel Fund Iv-a Cv 0.58% Preferred |
146 at €0.01 | Atlas Venture Parallel Fund Iv-b Cv 0.58% Preferred |
- | OTHER 0.48% - |
98 at €0.01 | Bp International LTD 0.39% Preferred |
86 at €0.01 | Atlas Venture Fund V Lp 0.34% Preferred |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Application to strike the company off the register (3 pages) |
9 September 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
1 May 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
12 September 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
6 July 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
5 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (12 pages) |
2 July 2010 | Termination of appointment of Marius Abel as a director (1 page) |
2 July 2010 | Termination of appointment of Roel Pieper as a director (1 page) |
2 July 2010 | Director's details changed for Jan De Jong on 12 June 2010 (2 pages) |
2 July 2010 | Termination of appointment of Roeland Van De Ven as a director (1 page) |
25 August 2009 | Return made up to 12/06/09; full list of members (15 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 50 victoria embankment blackfrairs london EC4Y 0DX (1 page) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
17 November 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
17 June 2008 | Return made up to 12/06/08; full list of members (15 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (14 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
10 October 2006 | Resolutions
|
1 September 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
22 August 2006 | Return made up to 25/06/06; full list of members; amend (15 pages) |
17 August 2006 | Return made up to 25/06/06; full list of members (15 pages) |
13 July 2005 | Return made up to 25/06/05; full list of members (15 pages) |
14 June 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
13 September 2004 | Return made up to 25/06/04; full list of members (16 pages) |
28 May 2004 | Company name changed oneswoop.com LIMITED\certificate issued on 28/05/04 (2 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: commonwealth house 2 chalk hill road london W6 8DW (1 page) |
6 May 2004 | Secretary's particulars changed (1 page) |
1 April 2004 | Secretary resigned (1 page) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Full accounts made up to 30 June 2003 (18 pages) |
16 September 2003 | New secretary appointed (2 pages) |
14 August 2003 | Return made up to 25/06/03; full list of members (15 pages) |
5 August 2003 | Full accounts made up to 30 June 2002 (18 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Ad 15/06/01--------- eur si [email protected] (3 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Ad 15/10/02--------- eur si [email protected]=2 eur ic 253/255 (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 25/06/02; full list of members (12 pages) |
23 July 2002 | Full accounts made up to 30 June 2001 (16 pages) |
16 May 2002 | Ad 28/01/00--------- eur si [email protected] (6 pages) |
26 February 2002 | Particulars of mortgage/charge (5 pages) |
18 February 2002 | Return made up to 25/06/01; full list of members
|
18 February 2002 | Registered office changed on 18/02/02 from: first floor griffin house 161-167 hammersmith road london W6 8BS (1 page) |
13 September 2001 | Particulars of mortgage/charge (4 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Ad 15/06/01--------- eur si [email protected]=40 eur ic 210/250 (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | Director resigned (1 page) |
15 June 2001 | Reduction of capital (3 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Certificate of reduction of issued capital (1 page) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Return made up to 25/06/00; full list of members; amend (16 pages) |
29 May 2001 | Ad 02/05/01--------- eur si [email protected]=31 eur ic 1333/1364 (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: adam house 7 adam street london WC2N 6AA (1 page) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (4 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Return made up to 25/06/00; full list of members (15 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 February 2000 | Eur nc 1000/1604 28/01/00 (2 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Ad 28/01/00--------- eur si [email protected]=513 eur ic 860/1373 (5 pages) |
21 December 1999 | Ad 29/11/99--------- eur si [email protected]=20 eur ic 840/860 (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 222 grays inn road london WC1X 8HB (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
5 October 1999 | Company name changed carmaxonline.com LIMITED\certificate issued on 05/10/99 (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
6 August 1999 | Ad 14/07/99--------- eur si [email protected]=475 eur ic 2/477 (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Ad 12/07/99--------- eur si [email protected]=363 eur ic 477/840 (2 pages) |
25 June 1999 | Incorporation (23 pages) |