The Hague
2585jk
2585 Jk
Director Name | Walter Frederik Maria Remmerswaal |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Netherlands |
Status | Closed |
Appointed | 11 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 24 May 2011) |
Role | Lawyer |
Country of Residence | Netherlands |
Correspondence Address | 37 Prins Mauritslaan The Hague 2582 Ll |
Secretary Name | Walter Frederik Maria Remmerswaal |
---|---|
Nationality | Netherlands |
Status | Closed |
Appointed | 15 March 2007(2 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 May 2011) |
Role | Lawyer |
Country of Residence | Netherlands |
Correspondence Address | 37 Prins Mauritslaan The Hague 2582 Ll |
Director Name | Elaine Susan Seaburgh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | 1 Grizedale Close Rochester Kent ME1 2UX |
Secretary Name | Patricia Margaret Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Cross Road Benfleet Essex SS7 1RP |
Director Name | Imtyaz Mohmed Vakil |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 May 2006) |
Role | Accountant |
Correspondence Address | 102 Balfour Road Ilford Essex IG1 4JE |
Secretary Name | Ms Nina Susan Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 March 2007) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 76 Milton Grove London N16 8QY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Audrey House, Third Floor 16 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
10k at 1 | Omni Bridgeway Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,000 |
Net Worth | £62,000 |
Cash | £23,000 |
Current Liabilities | £9,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2011 | Application to strike the company off the register (3 pages) |
27 January 2011 | Application to strike the company off the register (3 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Solvency Statement dated 17/12/10 (1 page) |
22 December 2010 | Statement of capital on 22 December 2010
|
22 December 2010 | Statement by directors (1 page) |
22 December 2010 | Solvency statement dated 17/12/10 (1 page) |
22 December 2010 | Statement of capital on 22 December 2010
|
22 December 2010 | Resolutions
|
22 December 2010 | Statement by Directors (1 page) |
27 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 July 2010 | Withdraw the company strike off application (2 pages) |
9 July 2010 | Withdraw the company strike off application (2 pages) |
15 April 2010 | Director's details changed for Eduard Jan Arthur De Jager on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Eduard Jan Arthur De Jager on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Walter Frederik Maria Remmerswaal on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Eduard Jan Arthur De Jager on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Walter Frederik Maria Remmerswaal on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Walter Frederik Maria Remmerswaal on 1 January 2010 (2 pages) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2010 | Application to strike the company off the register (3 pages) |
3 March 2010 | Application to strike the company off the register (3 pages) |
16 February 2010 | Registered office address changed from 62 Britton Street London EC1M 5UY on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 62 Britton Street London EC1M 5UY on 16 February 2010 (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
4 December 2008 | Director's change of particulars / walter remmerswaal / 15/03/2007 (2 pages) |
4 December 2008 | Secretary's change of particulars / walter remmerswall / 15/03/2007 (2 pages) |
4 December 2008 | Return made up to 15/03/08; full list of members (3 pages) |
4 December 2008 | Director's Change of Particulars / eduard de jager / 15/03/2005 / Nationality was: netherlander, now: british; HouseName/Number was: , now: parkweg 18; Street was: parkweg 18, now: the hague; Area was: the hague, now: ; Post Town was: 2585JK, now: ; Post Code was: , now: 2585 jk (2 pages) |
4 December 2008 | Secretary's Change of Particulars / walter remmerswall / 15/03/2007 / Nationality was: british, now: dutch; Surname was: remmerswall, now: remmerswaal; HouseName/Number was: , now: prins mauritslaan 37; Street was: prins mauritslaan 37, now: the hague; Post Town was: the hague,, now: ; Region was: 2582 ll, now: ; Post Code was: , now: 2582 ll; Occu (2 pages) |
4 December 2008 | Director's change of particulars / eduard de jager / 15/03/2005 (2 pages) |
4 December 2008 | Return made up to 15/03/08; full list of members (3 pages) |
4 December 2008 | Director's Change of Particulars / walter remmerswaal / 15/03/2007 / Nationality was: netherlands, now: dutch; HouseName/Number was: , now: prins mauritslaan 37; Street was: prins mauritslaan 37, now: the hague; Post Town was: the hague, now: ; Country was: , now: netherlands (2 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Return made up to 15/03/07; full list of members (10 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Return made up to 15/03/07; full list of members (10 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: omni house, 33 creechurch lane, london, EC3A 5EB (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: omni house, 33 creechurch lane, london, EC3A 5EB (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 June 2006 | Secretary resigned (1 page) |
11 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (3 pages) |
26 May 2005 | New director appointed (3 pages) |
26 May 2005 | New director appointed (2 pages) |
22 March 2005 | Ad 15/03/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 March 2005 | Ad 15/03/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Incorporation (17 pages) |
15 March 2005 | Incorporation (17 pages) |