London
SW1X 9RZ
Director Name | Miss Heidi Maria Kruitwagen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 09 November 2009(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 May 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House, 4th Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr Richard George Dowden |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House, 4th Floor 81 Fulham Road London SW3 6RD |
Director Name | Ms Anisha Rajapakse |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 May 2017) |
Role | International Development Consultant |
Country of Residence | England |
Correspondence Address | Michelin House, 4th Floor 81 Fulham Road London SW3 6RD |
Director Name | Mrs Veronica Kalema Byagagaire |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 May 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Michelin House, 4th Floor 81 Fulham Road London SW3 6RD |
Director Name | Mrs Alexandra Sophie Brenninkmeijer |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 13 March 2013(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 May 2017) |
Role | Client Advisor |
Country of Residence | England |
Correspondence Address | Michelin House, 4th Floor 81 Fulham Road London SW3 6RD |
Director Name | Thomas Arnold Brenninkmeijer |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Retired Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 26 Lowndes Lodge 13/16 Cadogan Place London SW1X 9RZ |
Director Name | Mrs Louise Ann Adams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 416 Fulham Road London SW6 1EB |
Secretary Name | Madeleine Francesca Lustigman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Long Lane Finchley London N3 2HX |
Director Name | Mr Mark Conrad Louis Brenninkmeyer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 September 2006(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2009) |
Role | Retired Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Hereford House 66 North Row London W1K 7DE |
Website | katutandike.org |
---|
Registered Address | Michelin House, 4th Floor 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £98,478 |
Net Worth | £107,379 |
Cash | £109,797 |
Current Liabilities | £2,418 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2017 | Application to strike the company off the register (3 pages) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
24 June 2016 | Annual return made up to 28 May 2016 no member list (5 pages) |
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
24 June 2015 | Registered office address changed from Michelin House, 4th Floor 81 Fulham Road London SW3 6rd to Michelin House, 4th Floor 81 Fulham Road London SW3 6rd on 24 June 2015 (1 page) |
24 June 2015 | Director's details changed for Ms Anisha Rajapakse on 28 May 2015 (2 pages) |
24 June 2015 | Annual return made up to 28 May 2015 no member list (5 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
23 June 2014 | Annual return made up to 28 May 2014 no member list (5 pages) |
23 June 2014 | Termination of appointment of Madeleine Lustigman as a secretary (1 page) |
4 June 2014 | Registered office address changed from Fourth Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Fourth Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE on 4 June 2014 (1 page) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
12 July 2013 | Annual return made up to 28 May 2013 no member list (6 pages) |
11 July 2013 | Appointment of Ms Alexandra Brenninkmeijer as a director (2 pages) |
11 July 2013 | Appointment of Mrs Veronica Kalema Byagagaire as a director (2 pages) |
28 February 2013 | Appointment of Ms Anisha Rajapakse as a director (2 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Termination of appointment of Thomas Brenninkmeijer as a director (1 page) |
22 June 2012 | Annual return made up to 28 May 2012 no member list (5 pages) |
13 July 2011 | Director's details changed for Mr Richard George Dowdwn on 1 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Richard George Dowdwn on 1 July 2011 (2 pages) |
11 July 2011 | Appointment of Mr Richard George Dowdwn as a director (2 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 June 2011 | Annual return made up to 28 May 2011 no member list (5 pages) |
18 June 2010 | Director's details changed for Thomas Arnold Brenninkmeijer on 25 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Patricia Anne Mary Brenninkmeyer on 25 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 28 May 2010 no member list (3 pages) |
11 June 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
26 January 2010 | Secretary's details changed for Madeleine Francesca Collier on 25 November 2009 (1 page) |
26 January 2010 | Termination of appointment of Mark Brenninkmeyer as a director (1 page) |
26 January 2010 | Termination of appointment of Louise Adams as a director (1 page) |
26 January 2010 | Appointment of Miss Heidi Maria Kruitwagen as a director (2 pages) |
2 June 2009 | Total exemption full accounts made up to 31 December 2008 (18 pages) |
28 May 2009 | Annual return made up to 28/05/09 (3 pages) |
29 May 2008 | Annual return made up to 29/05/08 (3 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
8 May 2008 | Director's change of particulars / patricia brenninkmeyer / 08/05/2008 (1 page) |
8 May 2008 | Director's change of particulars / mark brenninkmeyer / 08/05/2008 (2 pages) |
8 May 2008 | Director's change of particulars / mark brenninkmeyer / 08/05/2008 (2 pages) |
8 May 2008 | Director's change of particulars / thomas brenninkmeijer / 08/05/2008 (1 page) |
28 April 2008 | Director's change of particulars / thomas brenninkmeijer / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / mark brenninkmeyer / 28/04/2008 (2 pages) |
28 April 2008 | Director's change of particulars / patricia brenninkmeyer / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / patricia brenninkmeyer / 28/04/2008 (1 page) |
1 April 2008 | Director's change of particulars / mark brenninkmeyer / 31/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / thomas brenninkmeijer / 31/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / patricia brenninkmeyer / 31/03/2008 (1 page) |
30 May 2007 | Annual return made up to 17/05/07 (2 pages) |
4 April 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
21 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 1 connaught place london W2 2DY (1 page) |
20 September 2006 | New director appointed (1 page) |
5 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
17 May 2006 | Incorporation (21 pages) |