Harmelen
3481ab
The Netherlands
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road London E4 6BX |
Secretary Name | Joanne Clare White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bilting Farm Barns Canterbury Road Bilting Ashford Kent TN25 4HF |
Registered Address | Tower Bridge House Saint Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£67,243 |
Cash | £11,300 |
Current Liabilities | £86,807 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | Application to strike the company off the register (3 pages) |
15 May 2012 | Application to strike the company off the register (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Termination of appointment of Joanne White as a secretary (1 page) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Termination of appointment of Joanne White as a secretary (1 page) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Carl Ernst Hugo Siegert on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Carl Ernst Hugo Siegert on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Carl Ernst Hugo Siegert on 1 July 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
28 July 2009 | Secretary's Change of Particulars / joanne white / 30/06/2009 / HouseName/Number was: 16, now: bilting farm; Street was: clifton close, now: barns; Area was: park avenue, now: canterbury road bilting; Post Town was: eastbourne, now: ashford; Region was: east sussex, now: kent; Post Code was: BN22 9QQ, now: TN25 4HF (1 page) |
28 July 2009 | Secretary's change of particulars / joanne white / 30/06/2009 (1 page) |
28 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 August 2008 | Secretary's change of particulars / joanne white / 31/07/2008 (2 pages) |
1 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
1 August 2008 | Secretary's Change of Particulars / joanne white / 31/07/2008 / Date of Birth was: none, now: 23-Jun-1970; HouseName/Number was: , now: 16; Street was: 16 clifton close, now: clifton close; Country was: , now: uk (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: 24 bevis marks london EC3A 7NR (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 24 bevis marks london EC3A 7NR (1 page) |
3 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
11 July 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
5 July 2006 | Incorporation (14 pages) |
5 July 2006 | Incorporation (14 pages) |