Company NameWPP Netherlands
Company StatusDissolved
Company Number04405487
CategoryPrivate Unlimited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameWPP Netherlands Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAstrid Van Heulen-Mulder
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleGroup Controller
Correspondence Address33 A Versluys-Poelmanstraat
Spijkenisse
3207 Sj
The Netherlands
Secretary NameAstrid Van Heulen-Mulder
NationalityDutch
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleGroup Controller
Correspondence Address33 A Versluys-Poelmanstraat
Spijkenisse
3207 Sj
The Netherlands
Director NameAlexander Johannes Olivier
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHoek Van Hollandlaan 13
Den Haag
2554 Ea
The Netherlands
Director NameHendrik Johannes Antonius Van Breemen
Date of BirthApril 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKattestaart 12
Alblasserdam
2954 Ac
The Netherlands
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2011)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameHSE Secretaries Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed02 March 2011(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2011)
Correspondence Address27 Farm Street
London
W1J 5RJ

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50k at £1Dolphin Square Holding Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
16 January 2012Application to strike the company off the register (3 pages)
16 January 2012Application to strike the company off the register (3 pages)
12 December 2011Termination of appointment of Hendrik Johannes Antonius Van Breemen as a director on 12 December 2011 (1 page)
12 December 2011Termination of appointment of Hendrik Van Breemen as a director (1 page)
7 July 2011Full accounts made up to 31 December 2010 (11 pages)
7 July 2011Full accounts made up to 31 December 2010 (11 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 50,000
(4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 50,000
(4 pages)
18 March 2011Re-registration of Memorandum and Articles (1 page)
18 March 2011Re-registration of Memorandum and Articles (1 page)
18 March 2011Re-registration from a public company to a private unlimited company (2 pages)
18 March 2011Re-registration from a public company to a private unlimited company (2 pages)
2 March 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
2 March 2011Appointment of Mr Paul Delaney as a director (2 pages)
2 March 2011Appointment of Mr Christopher Paul Sweetland as a director (2 pages)
2 March 2011Termination of appointment of Christopher Sweetland as a director (1 page)
2 March 2011Termination of appointment of Christopher Sweetland as a director (1 page)
2 March 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
2 March 2011Termination of appointment of Paul Delaney as a director (1 page)
2 March 2011Termination of appointment of Paul Delaney as a director (1 page)
2 March 2011Appointment of Mr Christopher Paul Sweetland as a director (2 pages)
2 March 2011Appointment of Mr Paul Delaney as a director (2 pages)
2 March 2011Termination of appointment of Wpp Group (Nominees) Limited as a secretary (1 page)
2 March 2011Termination of appointment of Wpp Group (Nominees) Limited as a secretary (1 page)
2 July 2010Full accounts made up to 31 December 2009 (12 pages)
2 July 2010Full accounts made up to 31 December 2009 (12 pages)
7 April 2010Director's details changed for Hendrik Johannes Antonius Van Breemen on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Hendrik Johannes Antonius Van Breemen on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Hendrik Johannes Antonius Van Breemen on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
2 July 2009Full accounts made up to 31 December 2008 (12 pages)
15 April 2009Return made up to 27/03/09; full list of members (3 pages)
15 April 2009Return made up to 27/03/09; full list of members (3 pages)
14 July 2008Full accounts made up to 31 December 2007 (11 pages)
14 July 2008Full accounts made up to 31 December 2007 (11 pages)
10 April 2008Director and secretary's change of particulars / astrid mulder / 01/01/2007 (2 pages)
10 April 2008Director and Secretary's Change of Particulars / astrid mulder / 01/01/2007 / Surname was: mulder, now: van heulen-mulder; HouseName/Number was: , now: 33; Street was: a versluys-poelmanstraat 33, now: a versluys-poelmanstraat (2 pages)
10 April 2008Return made up to 05/04/08; full list of members (3 pages)
10 April 2008Return made up to 05/04/08; full list of members (3 pages)
1 August 2007Full accounts made up to 31 December 2006 (12 pages)
1 August 2007Full accounts made up to 31 December 2006 (12 pages)
18 April 2007Return made up to 05/04/07; full list of members (2 pages)
18 April 2007Return made up to 05/04/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
19 April 2006Return made up to 27/03/06; full list of members (2 pages)
19 April 2006Return made up to 27/03/06; full list of members (2 pages)
5 August 2005Full accounts made up to 31 December 2004 (11 pages)
5 August 2005Full accounts made up to 31 December 2004 (11 pages)
17 May 2005Return made up to 27/03/05; full list of members (2 pages)
17 May 2005Return made up to 27/03/05; full list of members (2 pages)
23 July 2004Full accounts made up to 31 December 2003 (13 pages)
23 July 2004Full accounts made up to 31 December 2003 (13 pages)
14 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2004Return made up to 27/03/04; full list of members (7 pages)
13 August 2003Full accounts made up to 31 December 2002 (10 pages)
13 August 2003Full accounts made up to 31 December 2002 (10 pages)
27 June 2003Return made up to 27/03/03; full list of members (8 pages)
27 June 2003Return made up to 27/03/03; full list of members (8 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
16 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Ad 27/03/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 April 2002Ad 27/03/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 March 2002Incorporation (53 pages)
27 March 2002Incorporation (53 pages)