Waardenburg
Netherlands
Director Name | Bianca Maria Hendrika Van Wagensoeld-Janssen |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 22 May 2014(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 May 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | De Beverspytien 20 1s-Hertugenbash 5221ed |
Director Name | Mr Wouter Leendert Jeroen Van Wagensveld |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Heidelaan 13 Oss 5342 Hn |
Secretary Name | Wayne Milton Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Colchester Road Nottingham NG8 6LB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sdb.uk.com |
---|---|
Telephone | 020 33880600 |
Telephone region | London |
Registered Address | 8 Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Bisa Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£353,242 |
Cash | £16,299 |
Current Liabilities | £389,153 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 June 2016 | Annual return made up to 11 January 2016 Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 11 January 2016 Statement of capital on 2016-06-06
|
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 May 2015 | Secretary's details changed for Bianca Van Wagensveld on 28 May 2014 (2 pages) |
29 May 2015 | Secretary's details changed for Bianca Van Wagensveld on 28 May 2014 (2 pages) |
29 May 2015 | Appointment of Bianca Maria Hendrika Van Wagensoeld-Janssen as a director on 22 May 2014 (2 pages) |
29 May 2015 | Termination of appointment of Wouter Leendert Jeroen Van Wagensveld as a director on 27 May 2014 (1 page) |
29 May 2015 | Appointment of Bianca Maria Hendrika Van Wagensoeld-Janssen as a director on 22 May 2014 (2 pages) |
29 May 2015 | Termination of appointment of Wouter Leendert Jeroen Van Wagensveld as a director on 27 May 2014 (1 page) |
8 April 2015 | Termination of appointment of Wouter Leendert Jeroen Van Wagensveld as a director on 27 May 2014 (1 page) |
8 April 2015 | Termination of appointment of Wouter Leendert Jeroen Van Wagensveld as a director on 27 May 2014 (1 page) |
27 November 2014 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
27 November 2014 | Administrative restoration application (4 pages) |
27 November 2014 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
27 November 2014 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
27 November 2014 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 11 January 2012 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Registered office address changed from C/O Nbcc Imperial House 6Th Floor London WC2B 6UN England to 8 Northumberland Avenue London WC2N 5BY on 27 November 2014 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 November 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 November 2014 | Director's details changed for Mr Wouter Leendert Jeroen Van Wagensveld on 1 January 2009 (1 page) |
27 November 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Registered office address changed from C/O Nbcc Imperial House 6Th Floor London WC2B 6UN England to 8 Northumberland Avenue London WC2N 5BY on 27 November 2014 (2 pages) |
27 November 2014 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
27 November 2014 | Annual return made up to 11 January 2012 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Mr Wouter Leendert Jeroen Van Wagensveld on 1 January 2009 (1 page) |
27 November 2014 | Administrative restoration application (4 pages) |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Registered office address changed from , 8 Colchester Road, Nottingham, NG8 6LB to C/O Nbcc Imperial House 6Th Floor London WC2B 6UN on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from , 8 Colchester Road, Nottingham, NG8 6LB to C/O Nbcc Imperial House 6Th Floor London WC2B 6UN on 6 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Wayne Kerr as a secretary (1 page) |
6 March 2012 | Appointment of Bianca Van Wagensveld as a secretary (2 pages) |
6 March 2012 | Registered office address changed from , 8 Colchester Road, Nottingham, NG8 6LB to C/O Nbcc Imperial House 6Th Floor London WC2B 6UN on 6 March 2012 (1 page) |
6 March 2012 | Termination of appointment of Wayne Kerr as a secretary (1 page) |
6 March 2012 | Appointment of Bianca Van Wagensveld as a secretary (2 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
17 January 2012 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2011 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
21 June 2011 | Director's details changed for Mr Wouter Leendert Jeroen Van Wagensveld on 1 April 2010 (3 pages) |
21 June 2011 | Director's details changed for Mr Wouter Leendert Jeroen Van Wagensveld on 1 April 2010 (3 pages) |
21 June 2011 | Director's details changed for Mr Wouter Leendert Jeroen Van Wagensveld on 1 April 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2010 | Registered office address changed from , Unit C, Brookside Road, Ruddington, Nottingham, NG11 6AT to C/O Nbcc Imperial House 6Th Floor London WC2B 6UN on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from , Unit C, Brookside Road, Ruddington, Nottingham, NG11 6AT to C/O Nbcc Imperial House 6Th Floor London WC2B 6UN on 14 October 2010 (2 pages) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2010 | Director's details changed for Wouter Leendert Jeroen Van Wagensveld on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Wouter Leendert Jeroen Van Wagensveld on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Wouter Leendert Jeroen Van Wagensveld on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Return made up to 11/01/09; full list of members (3 pages) |
8 April 2009 | Return made up to 11/01/09; full list of members (3 pages) |
19 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 January 2008 | Return made up to 11/01/07; no change of members (6 pages) |
21 January 2008 | Return made up to 11/01/07; no change of members (6 pages) |
21 January 2008 | Return made up to 11/01/08; no change of members (6 pages) |
1 December 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 December 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 November 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 November 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 February 2006 | Return made up to 11/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 11/01/06; full list of members (6 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
11 January 2005 | Incorporation (17 pages) |
11 January 2005 | Incorporation (17 pages) |