Spijkenisse
3207 Sj
The Netherlands
Secretary Name | Astrid Van Heulen-Mulder |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Group Controller |
Correspondence Address | 33 A Versluys-Poelmanstraat Spijkenisse 3207 Sj The Netherlands |
Director Name | Alexander Johannes Olivier |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hoek Van Hollandlaan 13 Den Haag 2554 Ea The Netherlands |
Director Name | Hendrik Johannes Antonius Van Breemen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Kattestaart 12 Alblasserdam 2954 Ac The Netherlands |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2011) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | HSE Secretaries Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2011(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2011) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50k at £1 | Dolphin Square Holding Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Application to strike the company off the register (3 pages) |
12 December 2011 | Termination of appointment of Hendrik Johannes Antonius Van Breemen as a director on 12 December 2011 (1 page) |
12 December 2011 | Termination of appointment of Hendrik Van Breemen as a director (1 page) |
7 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
18 March 2011 | Re-registration of Memorandum and Articles (1 page) |
18 March 2011 | Re-registration of Memorandum and Articles (1 page) |
18 March 2011 | Re-registration from a public company to a private unlimited company (2 pages) |
18 March 2011 | Re-registration from a public company to a private unlimited company (2 pages) |
2 March 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
2 March 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
2 March 2011 | Appointment of Mr Christopher Paul Sweetland as a director (2 pages) |
2 March 2011 | Termination of appointment of Christopher Sweetland as a director (1 page) |
2 March 2011 | Termination of appointment of Christopher Sweetland as a director (1 page) |
2 March 2011 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
2 March 2011 | Termination of appointment of Paul Delaney as a director (1 page) |
2 March 2011 | Termination of appointment of Paul Delaney as a director (1 page) |
2 March 2011 | Appointment of Mr Christopher Paul Sweetland as a director (2 pages) |
2 March 2011 | Appointment of Mr Paul Delaney as a director (2 pages) |
2 March 2011 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary (1 page) |
2 March 2011 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 April 2010 | Director's details changed for Hendrik Johannes Antonius Van Breemen on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Hendrik Johannes Antonius Van Breemen on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Hendrik Johannes Antonius Van Breemen on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 April 2008 | Director and secretary's change of particulars / astrid mulder / 01/01/2007 (2 pages) |
10 April 2008 | Director 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 2008 | Return made up to 05/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
17 May 2005 | Return made up to 27/03/05; full list of members (2 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members
|
14 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 June 2003 | Return made up to 27/03/03; full list of members (8 pages) |
27 June 2003 | Return made up to 27/03/03; full list of members (8 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
16 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Ad 27/03/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
16 April 2002 | Ad 27/03/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 March 2002 | Incorporation (53 pages) |
27 March 2002 | Incorporation (53 pages) |