Hoofddorp
2132 Ls
Director Name | Arie Adrianus Van Der Laan |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 12 January 2018(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 June 2020) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | 46 Taurusavenue Hoofddorp 2132ls |
Director Name | Arie Martinus Van Aller |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Johannes Verhulststraat 102 1071 Nk Amsterdam Foreign |
Director Name | Guy Henri Marie Van Asten |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Bergselaan 244 B Rotterdam 3037 Cn Foreign |
Secretary Name | Trevor Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | General Manager |
Correspondence Address | Sudarshan Mary Culter Aberdeen AB12 5GT Scotland |
Director Name | Ian Wray Munro Ross |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years (resigned 30 June 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Mid Auguston Peterculter Aberdeenshire AB14 0PP Scotland |
Secretary Name | Peter John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 25 April 2006) |
Role | Manager Operations |
Correspondence Address | 6 Marshalls Mead Beaford Devon EX19 8LH |
Secretary Name | Mr Edwin Matthew Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Foveran Rise Bridge Of Don Aberdeen AB22 8NG Scotland |
Director Name | Mr Werner Karel Frowein |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 September 2015(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 46 Taurusavenue Hoofddorp 2132ls |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Bluewater Floating Production Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £393,000 |
Net Worth | £81,000 |
Cash | £41,000 |
Current Liabilities | £120,000 |
Latest Accounts | 31 December 2017 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 January 2005 | Delivered on: 19 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £40,000 credited to account designation 10154113 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
4 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 January 2020 | Liquidators' statement of receipts and payments to 13 November 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
10 December 2018 | Register(s) moved to registered inspection location 15 Appold Street London EC2A 2HB (2 pages) |
10 December 2018 | Register inspection address has been changed to 15 Appold Street London EC2A 2HB (2 pages) |
10 December 2018 | Registered office address changed from 15 Appold Street London EC2A 2HB to 1 More London Place London SE1 2AF on 10 December 2018 (2 pages) |
8 December 2018 | Declaration of solvency (6 pages) |
8 December 2018 | Appointment of a voluntary liquidator (4 pages) |
8 December 2018 | Insolvency:resolutions re: liquidators appointment and powers (1 page) |
8 December 2018 | Resolutions
|
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (53 pages) |
18 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
18 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
21 March 2018 | Satisfaction of charge 1 in full (1 page) |
26 January 2018 | Appointment of Arie Adrianus Van Der Laan as a director on 12 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Werner Karel Frowein as a director on 12 January 2018 (1 page) |
10 October 2017 | Director's details changed for Werner Karel Frowein on 4 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Werner Karel Frowein on 4 September 2017 (2 pages) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
2 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages) |
2 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
2 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages) |
2 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages) |
1 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages) |
1 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages) |
1 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
18 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
18 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
18 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
18 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
18 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
9 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 September 2015 | Appointment of Werner Karel Frowein as a director on 11 September 2015 (2 pages) |
22 September 2015 | Appointment of Werner Karel Frowein as a director on 11 September 2015 (2 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Geert Datema on 17 November 2014 (2 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Geert Datema on 17 November 2014 (2 pages) |
23 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
23 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (48 pages) |
23 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
23 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
23 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (48 pages) |
23 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
23 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
24 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
24 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (46 pages) |
24 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
24 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (46 pages) |
24 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
2 July 2012 | Termination of appointment of Ian Ross as a director (1 page) |
2 July 2012 | Termination of appointment of Ian Ross as a director (1 page) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Appointment of Geert Datema as a director (3 pages) |
18 May 2010 | Appointment of Geert Datema as a director (3 pages) |
11 November 2009 | Termination of appointment of Arie Van Aller as a director (1 page) |
11 November 2009 | Termination of appointment of Arie Van Aller as a director (1 page) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
6 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 October 2009 | Termination of appointment of Edwin Bower as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Edwin Bower as a secretary (2 pages) |
9 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
6 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 July 2007 | Return made up to 03/06/07; no change of members
|
11 July 2007 | Return made up to 03/06/07; no change of members
|
14 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 July 2006 | Return made up to 03/06/06; full list of members
|
3 July 2006 | Return made up to 03/06/06; full list of members
|
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
14 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
14 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
4 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
24 August 2004 | Ad 12/08/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
24 August 2004 | Ad 12/08/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Incorporation (18 pages) |
3 June 2004 | Incorporation (18 pages) |