Amsterdam
1017 Dl
Netherlands
Secretary Name | Mackinlay Simpson Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 October 2015) |
Correspondence Address | 20 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Alexander John Tosh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(6 days after company formation) |
Appointment Duration | 4 years (resigned 27 November 2008) |
Role | IT Specialist/Film Productions |
Country of Residence | Britain |
Correspondence Address | Flat 7 127 Long Acre London WC2E 9AA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 June 2008) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Burlington Nominees Europe Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2010) |
Correspondence Address | 32 Aston Avenue Harrow Middlesex HA3 0DB |
Secretary Name | Niled Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2013) |
Correspondence Address | 41bv Vijzelgracht Amsterdam 1017hp |
Registered Address | 20 Exhibition House Addison Bridge Place London W14 8XP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
35 at £1 | Jop Hans De La Bije 35.00% Ordinary B |
---|---|
35 at £1 | Roderick Stephen Thompson 35.00% Ordinary A |
10 at £1 | Jan Sery 10.00% Ordinary B |
10 at £1 | Jana Sera 10.00% Ordinary B |
10 at £1 | Roderick Stephen Thompson 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£11,153 |
Cash | £308 |
Current Liabilities | £11,509 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2015 | Application to strike the company off the register (3 pages) |
19 June 2015 | Application to strike the company off the register (3 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2009 (16 pages) |
25 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2009 (16 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (16 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (16 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (16 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2011 (16 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2011 (16 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (16 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (16 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2011 (16 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2011 (16 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (16 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 May 2013 | Termination of appointment of Niled Limited as a secretary (1 page) |
10 May 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
10 May 2013 | Appointment of Mackinlay Simpson Ltd as a secretary (2 pages) |
10 May 2013 | Termination of appointment of Niled Limited as a secretary (1 page) |
10 May 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
10 May 2013 | Appointment of Mackinlay Simpson Ltd as a secretary (2 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders
|
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders
|
30 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders
|
30 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders
|
24 August 2012 | Registered office address changed from , Dept 302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, England on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from , Dept 302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, England on 24 August 2012 (1 page) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders
|
10 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders
|
21 March 2012 | Annual return made up to 16 November 2011 with a full list of shareholders
|
21 March 2012 | Annual return made up to 16 November 2011 with a full list of shareholders
|
20 January 2012 | Registered office address changed from , Dept 302E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from , Dept 302E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom on 20 January 2012 (1 page) |
22 November 2011 | Registered office address changed from , Dept -302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from , Dept -302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, England on 22 November 2011 (1 page) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 June 2011 | Registered office address changed from , Dept 302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from , Dept 302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from , Dept 302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA on 9 June 2011 (1 page) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders
|
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders
|
23 July 2010 | Termination of appointment of Burlington Nominees Europe Ltd as a secretary (1 page) |
23 July 2010 | Appointment of Niled Limited as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Burlington Nominees Europe Ltd as a secretary (1 page) |
23 July 2010 | Appointment of Niled Limited as a secretary (2 pages) |
2 June 2010 | Registered office address changed from , 18 the Linen House 253 Kilburn Lane, Queens Park, London, W10 4BQ on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from , 18 the Linen House 253 Kilburn Lane, Queens Park, London, W10 4BQ on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from , 18 the Linen House 253 Kilburn Lane, Queens Park, London, W10 4BQ on 2 June 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Secretary's details changed for Burlington Nominees Europe Ltd on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders
|
24 November 2009 | Secretary's details changed for Burlington Nominees Europe Ltd on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Burlington Nominees Europe Ltd on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Roderick Stephen Thompson on 16 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders
|
24 November 2009 | Director's details changed for Roderick Stephen Thompson on 16 November 2009 (2 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
9 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
5 December 2008 | Appointment terminated secretary warren street registrars LIMITED (1 page) |
5 December 2008 | Appointment terminated secretary warren street registrars LIMITED (1 page) |
2 December 2008 | Director appointed roderick stephen thompson (4 pages) |
2 December 2008 | Director appointed roderick stephen thompson (4 pages) |
2 December 2008 | Appointment terminated director alexander tosh (1 page) |
2 December 2008 | Appointment terminated director alexander tosh (1 page) |
8 August 2008 | Secretary appointed burlington nominees europe LTD (2 pages) |
8 August 2008 | Secretary appointed burlington nominees europe LTD (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from, 37 warren street, london, W1T 6AD (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from, 37 warren street, london, W1T 6AD (2 pages) |
15 January 2008 | Ad 10/12/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
15 January 2008 | Ad 10/12/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
16 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
7 December 2005 | Return made up to 16/11/05; full list of members (2 pages) |
7 December 2005 | Return made up to 16/11/05; full list of members (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New secretary appointed (1 page) |
22 November 2004 | New secretary appointed (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Incorporation (13 pages) |
16 November 2004 | Incorporation (13 pages) |