Company NameBank Benelux N.V. Ltd.
Company StatusDissolved
Company Number04569137
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichel Remi Mathieu
Date of BirthApril 1960 (Born 64 years ago)
NationalityBelge
StatusClosed
Appointed28 October 2002(6 days after company formation)
Appointment Duration3 years, 9 months (closed 22 August 2006)
RoleAnalyst
Correspondence AddressColle Gosparde M De Jouvellanos 17
E-07180 Santa Ponsa
Mallorca
Spain
Secretary NameLondon Secretary Ltd (Corporation)
StatusClosed
Appointed17 March 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 22 August 2006)
Correspondence Address4 Queen Anne Terrace
Sovereign Court The Highway
London
E1W 3HH
Director NameDr Churchill Directors Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address4 Queen Anne Terrace
Sovereign Close
London
E1W 3HH
Secretary NameLondon Business Secretary Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address4 Queen Anne Terrace
Sovereign Court The Highway
London
E1W 3HH

Location

Registered Address40 Milligan Street
Limehouse
London
E14 8AU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£20
Cash£20

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
21 December 2005Registered office changed on 21/12/05 from: 4 queen anne terrace sovereign close london E1W 3HH (1 page)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 June 2005Compulsory strike-off action has been discontinued (1 page)
23 June 2005Withdrawal of application for striking off (1 page)
30 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
31 January 2005Application for striking-off (1 page)
28 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 December 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
12 November 2002Director resigned (2 pages)
1 November 2002New director appointed (2 pages)
22 October 2002Incorporation (13 pages)