B-2530 Boechout
Belgium
Director Name | Mr David Antony Elliot |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | John Charles Lawrence |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kasteelstraat 48 2000 Antwerp Belgium |
Secretary Name | Norman Roderic Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Geologist |
Correspondence Address | 18 Darlington Place Bath Somerset BA2 6BX |
Director Name | Mr Stuart Robert Elliot |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meads Paddock Church Lane Stoke Poges Bucks SL2 4PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Mr David Antony Elliott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,006 |
Gross Profit | £72,006 |
Net Worth | £37,423 |
Cash | £21,397 |
Current Liabilities | £8,707 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2018 | Application to strike the company off the register (3 pages) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
13 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
13 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
8 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
5 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
6 June 2014 | Secretary's details changed for Nancy Early on 31 December 2012 (1 page) |
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Secretary's details changed for Nancy Early on 31 December 2012 (1 page) |
26 March 2014 | Termination of appointment of Stuart Elliot as a director (1 page) |
26 March 2014 | Appointment of Mr David Antony Elliot as a director (2 pages) |
26 March 2014 | Termination of appointment of Stuart Elliot as a director (1 page) |
26 March 2014 | Appointment of Mr David Antony Elliot as a director (2 pages) |
18 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
18 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
19 November 2013 | Termination of appointment of John Lawrence as a director (1 page) |
19 November 2013 | Appointment of Mr Stuart Robert Elliot as a director (2 pages) |
19 November 2013 | Termination of appointment of John Lawrence as a director (1 page) |
19 November 2013 | Appointment of Mr Stuart Robert Elliot as a director (2 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
25 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Nancy Early on 11 May 2010 (1 page) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for John Charles Lawrence on 11 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Nancy Early on 11 May 2010 (1 page) |
25 May 2010 | Director's details changed for John Charles Lawrence on 11 May 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
11 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
3 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
13 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
10 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
10 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
11 June 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
11 June 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
18 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 July 2006 | Return made up to 11/05/06; full list of members (6 pages) |
24 July 2006 | Return made up to 11/05/06; full list of members (6 pages) |
13 September 2005 | Return made up to 11/05/05; full list of members (6 pages) |
13 September 2005 | Return made up to 11/05/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 July 2004 | Return made up to 11/05/04; full list of members
|
8 July 2004 | Return made up to 11/05/04; full list of members
|
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: c/o phillipa stedman & co 21 napier place london W14 8LG (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: c/o phillipa stedman & co 21 napier place london W14 8LG (1 page) |
4 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
8 August 2002 | Return made up to 11/05/02; full list of members
|
8 August 2002 | Return made up to 11/05/02; full list of members
|
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Incorporation (20 pages) |
11 May 2001 | Incorporation (20 pages) |