Bloemendaal
2061 Jr
Director Name | Caprera Bv (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 01 May 2011) |
Correspondence Address | Mollaan 1a Bloemendaal 2061 Cr The Netherlands |
Secretary Name | Prof Ir Roel Pieper |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 19 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | Vogelenzangseweg 5 Aerdenhout 2111hp The Netherlands Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 21 January 2011 (6 pages) |
1 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 21 January 2011 (6 pages) |
20 December 2010 | Liquidators statement of receipts and payments to 3 December 2010 (6 pages) |
20 December 2010 | Liquidators' statement of receipts and payments to 3 December 2010 (6 pages) |
20 December 2010 | Liquidators statement of receipts and payments to 3 December 2010 (6 pages) |
25 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (6 pages) |
25 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (6 pages) |
25 June 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (6 pages) |
31 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (6 pages) |
31 December 2009 | Liquidators' statement of receipts and payments to 3 December 2009 (6 pages) |
31 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (6 pages) |
18 December 2008 | Appointment of a voluntary liquidator (1 page) |
18 December 2008 | Appointment of a voluntary liquidator (1 page) |
18 December 2008 | Resolutions
|
18 December 2008 | Statement of affairs with form 4.19 (6 pages) |
18 December 2008 | Statement of affairs with form 4.19 (6 pages) |
18 December 2008 | Resolutions
|
13 November 2008 | Registered office changed on 13/11/2008 from 20 balderton street london W1K 6TL (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from, 20 balderton street, london, W1K 6TL (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
27 February 2008 | Secretary's Change of Particulars / ian de jong / 30/01/2008 / Forename was: ian, now: jan; HouseName/Number was: , now: schapenduinen; Street was: brederodelaati 135, now: brederodelaan 135; Post Town was: bloemen daal, now: bloemendaal; Region was: 2061 jr, now: ; Post Code was: , now: 2061 jr (2 pages) |
27 February 2008 | Secretary's change of particulars / ian de jong / 30/01/2008 (2 pages) |
30 March 2007 | Return made up to 30/01/07; full list of members (6 pages) |
30 March 2007 | Return made up to 30/01/07; full list of members (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
28 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
25 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
1 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 February 2003 | Return made up to 30/01/03; full list of members
|
9 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
12 November 2002 | Accounts made up to 31 December 2001 (6 pages) |
12 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 October 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 4TH floor 22 mount row london W1K 3SF (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 4TH floor, 22 mount row, london, W1K 3SF (1 page) |
1 October 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
5 April 2002 | Company name changed caprera uk LIMITED\certificate issued on 05/04/02 (2 pages) |
5 April 2002 | Company name changed caprera uk LIMITED\certificate issued on 05/04/02 (2 pages) |
13 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Return made up to 30/01/02; full list of members
|
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Memorandum and Articles of Association (9 pages) |
28 March 2001 | Memorandum and Articles of Association (9 pages) |
19 March 2001 | Company name changed plainmotor LIMITED\certificate issued on 19/03/01 (2 pages) |
19 March 2001 | Company name changed plainmotor LIMITED\certificate issued on 19/03/01 (2 pages) |
30 January 2001 | Incorporation (13 pages) |
30 January 2001 | Incorporation (13 pages) |