9 Belvedere Road
London
SE1 8YT
Secretary Name | Susan Marie Dux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(3 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 July 2008) |
Role | Company Director |
Correspondence Address | 502 The White House 9 Belvedere Road London SE1 8YT |
Secretary Name | Gert Jan Vos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Strukton Railinfra International Bv Westkanaanldijk 2 Postbus 1025 3600 Ba Maarssen The Netherlands |
Director Name | Gert Jan Vos |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 2003) |
Role | Business Executive |
Correspondence Address | T Kerhestuk 52 2811 Bj Reenwyh PO Box 1025 Maarssen Nl 3600ba The Netherlands |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 502 The White House 9 Belvedere Road London SE1 8YT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,418 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2008 | Application for striking-off (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 February 2007 | Return made up to 04/01/07; full list of members (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 February 2006 | Return made up to 04/01/06; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 February 2005 | Return made up to 04/01/05; full list of members (6 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 March 2004 | Return made up to 04/01/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 December 2003 | Return made up to 04/01/03; full list of members (5 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director resigned (1 page) |
22 May 2003 | Company name changed strukton railinfra uk LIMITED\certificate issued on 22/05/03 (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
19 November 2002 | Ad 14/01/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 28 belmont road beckenham kent BR3 4HN (1 page) |
25 March 2002 | New director appointed (1 page) |
9 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
17 August 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
19 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Incorporation (20 pages) |