Ch-8006 Zurich
Foreign
Director Name | Victor Alexander De Roo |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 15 February 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 May 2011) |
Role | Business Analyst |
Country of Residence | Netherlands |
Correspondence Address | Overtoom 371-A Amsterdam 1054 Jn Foreign |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2006(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 | 06 April 2006(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 | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Gregory Benny Richardson Schilten |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 February 2007) |
Role | Legal Counsel |
Correspondence Address | Huijgensstraat 13d 'S-Gravenhage Zuid Holland 2515bd Thenetherlands |
Director Name | Gideon Johannes Van Der Ploeg |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 October 2006) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Uitgeesterweg 35 1906 Nw Limmen 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 | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2011 | Final Gazette dissolved via compulsory strike-off (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 | Declaration of solvency (7 pages) |
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 | Declaration of solvency (7 pages) |
3 June 2010 | Appointment of a voluntary liquidator (1 page) |
3 June 2010 | Appointment of a voluntary liquidator (1 page) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page) |
3 June 2010 | Resolution insolvency:ordinary resolution "books,records.etc" (1 page) |
8 April 2010 | Director's details changed for Victor Alexander De Roo on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Patrick Weber on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Secretary's details changed for Clifford Chance Secretaries Limited on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Victor Alexander De Roo on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Director's details changed for Patrick Weber on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Clifford Chance Secretaries Limited on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Victor Alexander De Roo on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Clifford Chance Secretaries Limited on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Patrick Weber on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
10 October 2007 | Memorandum and Articles of Association (19 pages) |
10 October 2007 | Memorandum and Articles of Association (19 pages) |
4 October 2007 | Company name changed eqt expansion capital ii (uk) li mited\certificate issued on 04/10/07 (2 pages) |
4 October 2007 | Company name changed eqt expansion capital ii (uk) li mited\certificate issued on 04/10/07 (2 pages) |
31 July 2007 | Company name changed eqt mezzanine ii (uk) LIMITED\certificate issued on 31/07/07 (2 pages) |
31 July 2007 | Company name changed eqt mezzanine ii (uk) LIMITED\certificate issued on 31/07/07 (2 pages) |
4 July 2007 | Return made up to 06/04/07; full list of members (2 pages) |
4 July 2007 | Return made up to 06/04/07; full list of members (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
2 June 2006 | Memorandum and Articles of Association (19 pages) |
2 June 2006 | Memorandum and Articles of Association (19 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | Director resigned (1 page) |
24 May 2006 | Company name changed pencedew LIMITED\certificate issued on 24/05/06 (3 pages) |
24 May 2006 | Company name changed pencedew LIMITED\certificate issued on 24/05/06 (3 pages) |
6 April 2006 | Incorporation (25 pages) |
6 April 2006 | Incorporation (25 pages) |