Jn Overveen
2051
Netherlands
Secretary Name | Jacobus Franciscus Meijering |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Bervoetsbos 240 Hoofddorp 2134 Pz |
Director Name | Karine Rose Marie Jacqueline Sence |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 26 September 2012(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 August 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 20 Bis Rue Jean-Baptiste Lebas Bondues 59910 |
Website | www.adfinitas.com/ |
---|---|
Telephone | 020 74561389 |
Telephone region | London |
Registered Address | Eagle House City Road London EC1V 1NR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Adfinitas Group Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £98,982 |
Gross Profit | £44,068 |
Net Worth | £119,794 |
Cash | £24,966 |
Current Liabilities | £17,177 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 April 2017 | Registered office address changed from Corinthian House 6-8 Great Eastern Street London EC2A 3NT to Eagle House City Road London EC1V 1NR on 3 April 2017 (1 page) |
30 November 2016 | Statement of capital on 30 November 2016
|
30 November 2016 | Resolutions
|
30 November 2016 | Solvency Statement dated 13/10/16 (1 page) |
30 November 2016 | Statement by Directors (1 page) |
8 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
4 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 July 2013 | Appointment of Karine Rose Marie Jacqueline Sence as a director (2 pages) |
4 July 2013 | Statement of capital following an allotment of shares on 21 November 2012
|
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Register inspection address has been changed (1 page) |
8 February 2013 | Register(s) moved to registered inspection location (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 March 2012 | Full accounts made up to 31 December 2010 (12 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Gerardus Johannes Maria Evers on 15 February 2012 (2 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Full accounts made up to 31 December 2009 (14 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Annual return made up to 15 April 2010 (14 pages) |
25 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
10 October 2009 | Full accounts made up to 31 December 2007 (15 pages) |
1 June 2009 | Return made up to 02/02/09; full list of members (5 pages) |
22 April 2008 | Full accounts made up to 31 December 2006 (12 pages) |
16 April 2008 | Return made up to 02/02/08; full list of members (5 pages) |
7 February 2008 | Return made up to 02/02/07; full list of members (5 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: grosvenor house, 1 high street edgeware middlesex HA8 7TA (1 page) |
15 May 2007 | Return made up to 02/02/06; full list of members (5 pages) |
11 May 2007 | Director's particulars changed (1 page) |
24 October 2006 | Location of register of members (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 October 2006 | Resolutions
|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 February 2005 | Incorporation (13 pages) |