Vilvoorde
B-1800
Belgium
Director Name | Bruno Ernould |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rue Trieux Des Frenes, 23 Emines B-5080 Belgium |
Secretary Name | Sven Bally |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Peter Benoitstraat St. 21 Vilvoorde B-1800 Belgium |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Registered Address | Dept 706 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1000 at £1 | Sven Bally 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
20 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 May 2014 | Secretary's details changed for Coddan Secretary Service Limited on 20 May 2014 (1 page) |
20 May 2014 | Director's details changed for Bruno Ernould on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Sven Bally on 20 May 2014 (2 pages) |
26 February 2014 | Annual return made up to 12 February 2012 (14 pages) |
26 February 2014 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
26 February 2014 | Annual return made up to 12 February 2009 (5 pages) |
26 February 2014 | Annual return made up to 12 February 2010 (14 pages) |
26 February 2014 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
26 February 2014 | Administrative restoration application (3 pages) |
26 February 2014 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
26 February 2014 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
26 February 2014 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
26 February 2014 | Annual return made up to 12 February 2013 (14 pages) |
26 February 2014 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
20 August 2008 | Return made up to 12/02/08; full list of members (4 pages) |
12 February 2007 | Incorporation (18 pages) |