Antwerpen
2000
Director Name | Danyelle Van Thoor |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 14 June 2000(same day as company formation) |
Role | Restaurant Developer |
Country of Residence | Belgium |
Correspondence Address | Gentplaats 1 Antwerpen 2000 Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £131,382 |
Cash | £111,010 |
Current Liabilities | £10,164 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2019 | Application to strike the company off the register (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
17 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
13 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Registered office address changed from Emerald House, East Street Epsom Surrey KT17 1HS on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Kasper Robertus Stuart on 14 June 2010 (2 pages) |
19 August 2010 | Registered office address changed from Emerald House, East Street Epsom Surrey KT17 1HS on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Kasper Robertus Stuart on 14 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Danyelle Van Thoor on 14 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Danyelle Van Thoor on 14 June 2010 (2 pages) |
26 July 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
26 July 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
1 September 2009 | Return made up to 14/06/09; full list of members (3 pages) |
1 September 2009 | Return made up to 14/06/09; full list of members (3 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 February 2009 | Appointment terminated secretary secretarial services LIMITED (1 page) |
20 February 2009 | Appointment terminated secretary secretarial services LIMITED (1 page) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
26 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
26 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 8 baker street london W1U 3LL (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 8 baker street london W1U 3LL (1 page) |
13 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
13 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
15 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 8 baker street london W1M 1DA (1 page) |
25 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
25 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 8 baker street london W1M 1DA (1 page) |
30 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 August 2002 | Location of register of members (1 page) |
13 August 2002 | Location of register of members (1 page) |
13 August 2002 | Return made up to 14/06/02; full list of members (6 pages) |
13 August 2002 | Return made up to 14/06/02; full list of members (6 pages) |
16 April 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
16 April 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
16 May 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
16 May 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
17 July 2000 | Ad 14/06/00--------- eur si 799@25=19975 eur ic 1/19976 (2 pages) |
17 July 2000 | Ad 14/06/00--------- eur si 799@25=19975 eur ic 1/19976 (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
14 June 2000 | Incorporation (15 pages) |
14 June 2000 | Incorporation (15 pages) |