Company NameExperience Europe Limited
Company StatusDissolved
Company Number05411564
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMadelyn Suzanne Willems
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed05 April 2005(4 days after company formation)
Appointment Duration11 years, 3 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Sutherland House 70-78 West Hendon Broa
London
NW9 7ER
Director NameDr Phillipe Willems
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed05 April 2005(4 days after company formation)
Appointment Duration11 years, 3 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Sutherland House 70-78 West Hendon Broa
London
NW9 7ER
Secretary NameMadelyn Suzanne Willems
NationalityAmerican
StatusClosed
Appointed05 April 2005(4 days after company formation)
Appointment Duration11 years, 3 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Sutherland House 70-78 West Hendon Broa
London
NW9 7ER
Director NameMr Jean Philippe Sacau
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2005(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ovington Square
London
SW3 1LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor, Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

55 at £1Dr Philippe Willems
55.00%
Ordinary
45 at £1Madelyn Suzanne Willems
45.00%
Ordinary

Financials

Year2014
Net Worth£158
Cash£23,618
Current Liabilities£23,460

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
13 April 2016Application to strike the company off the register (3 pages)
13 April 2016Application to strike the company off the register (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Registered office address changed from C/O Gates Freedman & Co 9Th Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 17 April 2015 (1 page)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Registered office address changed from C/O Gates Freedman & Co 9Th Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 17 April 2015 (1 page)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Madelyn Suzanne Willems on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Madelyn Suzanne Willems on 14 April 2011 (2 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 May 2010Director's details changed for Dr Phillipe Willems on 1 December 2009 (2 pages)
7 May 2010Secretary's details changed for Madelyn Suzanne Willems on 1 December 2009 (1 page)
7 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Madelyn Suzanne Willems on 1 December 2009 (1 page)
7 May 2010Secretary's details changed for Madelyn Suzanne Willems on 1 December 2009 (1 page)
7 May 2010Director's details changed for Dr Phillipe Willems on 1 December 2009 (2 pages)
7 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Dr Phillipe Willems on 1 December 2009 (2 pages)
7 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
16 May 2008Return made up to 01/04/08; full list of members (4 pages)
16 May 2008Return made up to 01/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 April 2007Return made up to 01/04/07; full list of members (3 pages)
27 April 2007Return made up to 01/04/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 01/04/06; full list of members (3 pages)
9 June 2006Return made up to 01/04/06; full list of members (3 pages)
9 June 2006Director's particulars changed (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005New director appointed (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
1 April 2005Incorporation (9 pages)
1 April 2005Incorporation (9 pages)