B-9031 Drongen
Belgium
Secretary Name | Griet Wittoek Raman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | Noordgijzelstraat 4 Ghent B-9031 Belgium |
Secretary Name | Christopher Raman |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 07 March 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2005) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Noordgijselstraat 4 B-9031 Drongen Belgium |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Director Name | NV Found It (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2005) |
Correspondence Address | Noordgijzelstraat 4 Gert-Dronger 9031 Belguim |
Registered Address | 209 Albury Drive Pinner Middlesex HA5 3RH |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
1000 at £1 | Nv Found It 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2021 | Application to strike the company off the register (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
18 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
28 October 2019 | Register(s) moved to registered inspection location 209 Albury Drive Pinner HA5 3RH (1 page) |
28 October 2019 | Register inspection address has been changed from 209 Albury Drive Pinner HA5 3RH England to 209 Albury Drive Pinner HA5 3RH (1 page) |
28 October 2019 | Register inspection address has been changed to 209 Albury Drive Pinner HA5 3RH (1 page) |
21 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
7 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
7 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
9 April 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
9 April 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
12 September 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Registered office address changed from 209 Albury Drive Pinner HA5 3RH HA5 3RH United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 209 Albury Drive Pinner HA5 3RH HA5 3RH United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 209 Albury Drive Pinner HA5 3RH HA5 3RH United Kingdom on 9 August 2011 (1 page) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
15 June 2011 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA on 15 June 2011 (1 page) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 March 2010 | Director's details changed for Christopher Raman on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Christopher Raman on 1 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Christopher Raman on 1 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
22 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
22 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
29 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
29 November 2006 | Ad 01/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 November 2006 | Ad 01/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page) |
24 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
24 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
3 February 2006 | Company name changed eurospring LIMITED\certificate issued on 03/02/06 (2 pages) |
3 February 2006 | Company name changed eurospring LIMITED\certificate issued on 03/02/06 (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
23 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
23 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
7 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
7 July 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
7 July 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
15 May 2004 | Return made up to 15/02/04; full list of members (6 pages) |
15 May 2004 | Return made up to 15/02/04; full list of members (6 pages) |
3 March 2004 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
3 March 2004 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: 1-2 domingo street london EC1Y 0TA (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 1-2 domingo street london EC1Y 0TA (1 page) |
15 April 2003 | Return made up to 15/02/03; full list of members
|
15 April 2003 | Return made up to 15/02/03; full list of members
|
6 August 2002 | Registered office changed on 06/08/02 from: 42-46 princelet street london E1 5LP (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 42-46 princelet street london E1 5LP (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 60 tabernacle street london EC2A 4NB (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 60 tabernacle street london EC2A 4NB (1 page) |
15 February 2002 | Incorporation (15 pages) |
15 February 2002 | Incorporation (15 pages) |