1562 Rz Krommenie
Netherlands
Secretary Name | Mr Michael David Gribble |
---|---|
Status | Closed |
Appointed | 19 February 2011(5 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 16 March 2020) |
Role | Company Director |
Correspondence Address | Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ |
Director Name | David Edward Low |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Business Developer |
Correspondence Address | 4 Curlew Avenue Lower Halstow Sittingbourne Kent ME9 7DF |
Secretary Name | Jacobus Alfonsus Maria Welp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Boterbloemstraat 13 1562 Rz Krommenie Netherlands |
Director Name | Mr John Zubak |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 February 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodside Lodge Kirkburton Huddersfield West Yorkshire HD8 0PT |
Telephone | 01628 674950 |
---|---|
Telephone region | Maidenhead |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
100 at £1 | Ureason International B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,546 |
Cash | £100 |
Current Liabilities | £44,832 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2020 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
16 December 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 July 2019 | Liquidators' statement of receipts and payments to 23 May 2019 (10 pages) |
17 July 2018 | Resolutions
|
15 June 2018 | Registered office address changed from Bridge House, 4 Borough High Street, London Bridge London SE1 9QR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 June 2018 (2 pages) |
12 June 2018 | Statement of affairs (9 pages) |
12 June 2018 | Appointment of a voluntary liquidator (3 pages) |
17 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2018 | Secretary's details changed for Mr Michael David Gribble on 26 October 2017 (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
16 January 2018 | Secretary's details changed for Mr Michael David Gribble on 26 October 2017 (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Appointment of Mr Michael David Gribble as a secretary (2 pages) |
26 April 2011 | Appointment of Mr Michael David Gribble as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Jacobus Welp as a secretary (1 page) |
26 April 2011 | Termination of appointment of Jacobus Welp as a secretary (1 page) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2011 | Appointment of Jacobus Alfonsus Maria Welp as a director (2 pages) |
22 March 2011 | Appointment of Jacobus Alfonsus Maria Welp as a director (2 pages) |
23 February 2011 | Termination of appointment of John Zubak as a director (2 pages) |
23 February 2011 | Termination of appointment of John Zubak as a director (2 pages) |
23 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
17 January 2008 | Company name changed reasoning technologies LIMITED\certificate issued on 17/01/08 (2 pages) |
17 January 2008 | Company name changed reasoning technologies LIMITED\certificate issued on 17/01/08 (2 pages) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
14 January 2008 | Return made up to 27/10/07; full list of members (2 pages) |
14 January 2008 | Return made up to 27/10/07; full list of members (2 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Location of register of members (1 page) |
31 October 2006 | Return made up to 27/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 27/10/06; full list of members (2 pages) |
13 April 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
13 April 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
27 October 2005 | Incorporation (20 pages) |
27 October 2005 | Incorporation (20 pages) |