Utrecht
3531 Tn
Foreign
Secretary Name | KCK Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2007(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 18 May 2021) |
Correspondence Address | 262 Bedfont Lane Feltham Middlesex TW14 9NU |
Director Name | Judith Margaretha Antonia Dekker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Jan Pieter Heijestraat 124/2 Amsterdam 1054 Mh |
Secretary Name | John Benjamin Taylor |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Keizer Karelweg 135 Amstelveen 1185 Hs Netherlands |
Director Name | John Benjamin Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2007) |
Role | Entrepreneur |
Correspondence Address | Keizer Karelweg 135 Amstelveen 1185 Hs Netherlands |
Secretary Name | Karin Berwald |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Van Nijenrodeweg 548 Amsterdam 1082 Hs Foreign |
Director Name | Marcel Meijer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2007) |
Role | Entrepreneur |
Correspondence Address | Herenstraat 37 Hilversum 1211 Bz Netherlands |
Secretary Name | John Benjamin Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2007) |
Role | Entrepreneur |
Correspondence Address | Keizer Karelweg 135 Amstelveen 1185 Hs Netherlands |
Registered Address | 262 Bedfont Lane Feltham Middlesex TW14 9NU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
1000 at £1 | Hans Ronald Jacobus West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£90,029 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 September 2017 | Cessation of Judith Dekker as a person with significant control on 6 July 2016 (1 page) |
---|---|
11 September 2017 | Notification of Hans Ronald Jacobus West as a person with significant control on 6 July 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Hans Ronald Jacobus West on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Kck Company Services Limited on 18 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
31 December 2007 | New secretary appointed (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Return made up to 08/12/06; full list of members (3 pages) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: maple house, ext. 007 high street potters bar herfordshire EN6 5BS (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: van nijenrodeweg 548 amsterdam the netherlands 1082 hs (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: crown chambers, room 25 broad street margate kent CT9 1BN (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
31 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
8 December 2004 | Incorporation (17 pages) |