'S-Hertogenbosch
5233 Pd
Netherlands
Secretary Name | Mr Wilhelmus Hendrikus Petrus Beekhuizen |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 11 March 2009(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 June 2019) |
Role | Secretary |
Country of Residence | Netherlands |
Correspondence Address | 70 Achtste Donk 'S-Hertogenbosch 5233 Pd Netherlands |
Secretary Name | Serge Honig |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 10 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 2009) |
Role | Secretary |
Correspondence Address | 17 Killestraat Moerzeke 9220 Belgium |
Director Name | HJC Interim Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 80 Sidney Street Folkestone Kent CT19 6HQ |
Secretary Name | HJC Secretarial Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 3 Katsounotou Street Kitallides Building 4a Limassol 3036 Cyprus |
Secretary Name | Sigma Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 January 2008) |
Correspondence Address | 24 De Castro Street Wickhams Cay I Road Town Tortola British Virgin Islands |
Director Name | Tingloy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 2009) |
Correspondence Address | 80 Sidney Street Folkestone Kent CT19 6HQ |
Registered Address | 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Mr Wilhelmus Hendrikus Petrus Beekhuizen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97 |
Cash | £97 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 January 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Wilhelmus Hendrikus Petrus Beekhuizen on 15 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 May 2009 | Return made up to 07/02/09; full list of members (3 pages) |
28 April 2009 | Appointment terminated secretary serge honig (1 page) |
28 April 2009 | Appointment terminated director tingloy LTD (1 page) |
28 April 2009 | Secretary appointed mr wilhelmus hendrikus petrus beekhuizen (1 page) |
28 April 2009 | Director appointed mr wilhelmus hendrikus petrus beekhuizen (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
16 May 2007 | Return made up to 07/02/07; full list of members (2 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
17 February 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
7 February 2006 | Incorporation (6 pages) |