Guttecoven
Limburg
6143 Av
Secretary Name | Willemijn Anna Lamberta Maria Kivits |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Dorpsstraat Guttecoven Limburg 6143 Av The Netherlands |
Registered Address | Suite 508 128 Aldersgate Street London EC1A 4AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Kim Hendrikse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£420 |
Cash | £128 |
Current Liabilities | £26,013 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 June 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 August 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
21 August 2013 | Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
2 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Director's details changed for Kim Hendrikse on 25 April 2012 (3 pages) |
25 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Director's details changed for Kim Hendrikse on 25 April 2012 (3 pages) |
28 March 2012 | Registered office address changed from 70 Commodore House Juniper Drive London SW18 1TZ on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 70 Commodore House Juniper Drive London SW18 1TZ on 28 March 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 March 2011 | Annual return made up to 25 January 2011 (14 pages) |
3 March 2011 | Annual return made up to 25 January 2011 (14 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 April 2010 | Director's details changed for Kim Hendrikse on 12 March 2010 (3 pages) |
13 April 2010 | Director's details changed for Kim Hendrikse on 12 March 2010 (3 pages) |
13 April 2010 | Registered office address changed from 70 Kingfisher House Juniper Drive London SW18 1TY on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 70 Kingfisher House Juniper Drive London SW18 1TY on 13 April 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
27 August 2009 | Director's change of particulars / kim hendrikse / 14/07/2009 (1 page) |
27 August 2009 | Director's change of particulars / kim hendrikse / 14/07/2009 (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 43 commodore house juniper drive london SW18 1TW (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 43 commodore house juniper drive london SW18 1TW (1 page) |
16 April 2009 | Return made up to 25/01/09; full list of members (10 pages) |
16 April 2009 | Return made up to 25/01/09; full list of members (10 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Incorporation (13 pages) |
25 January 2007 | Incorporation (13 pages) |