1906 Nw Limmen
Netherlands
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mats Anders Berg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 2006) |
Role | Vice President And Head Of Fin |
Country of Residence | Sweden |
Correspondence Address | Hasselstigen 13a Alvsjo Se-125 53 Sweden |
Director Name | Marcus Jacobus Maria Hollander |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 2006) |
Role | Managing Director |
Correspondence Address | Graaf Willem Ii Laan 12 1961 Jm Heemskerk The Netherlands |
Registered Address | 10 Upper Bank Street London E14 5JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2011 | Final Gazette dissolved following liquidation (1 page) |
28 February 2011 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 February 2011 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 June 2010 | Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page) |
3 June 2010 | Resolution INSOLVENCY:Ordinary Resolution :- "Books,Records,Etc." (1 page) |
3 June 2010 | Appointment of a voluntary liquidator (1 page) |
3 June 2010 | Appointment of a voluntary liquidator (1 page) |
3 June 2010 | Resolution insolvency:ordinary resolution :- "books,records,etc." (1 page) |
3 June 2010 | Resolution insolvency:special resolution :- "in specie" (1 page) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
3 June 2010 | Declaration of solvency (3 pages) |
3 June 2010 | Declaration of solvency (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
5 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
7 June 2006 | Memorandum and Articles of Association (19 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Memorandum and Articles of Association (19 pages) |
7 June 2006 | New director appointed (2 pages) |
31 May 2006 | Company name changed investor capital management asia ii gp (uk) LIMITED\certificate issued on 31/05/06 (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Company name changed investor capital management asia ii gp (uk) LIMITED\certificate issued on 31/05/06 (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Memorandum and Articles of Association (19 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Memorandum and Articles of Association (19 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Resolutions
|
7 October 2005 | Company name changed strawgrove LIMITED\certificate issued on 07/10/05 (2 pages) |
7 October 2005 | Company name changed strawgrove LIMITED\certificate issued on 07/10/05 (2 pages) |
10 August 2005 | Incorporation (25 pages) |