Sutton
Surrey
SM2 5RU
Secretary Name | Martijn Roland Van Der Eijk |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Wittevrouwensingel 65 Cc Utrecht 3572 |
Director Name | Sator Holding Bv (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | 379 'S-Gravenlandseweg 379 Bj Schiedam 3125 Netherlands |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.nipparts.co.uk |
---|
Registered Address | Unit 8 College Fields Business Centre Off Prince Georges Road Colliers Wood London SW19 2PT |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
100 at £1 | Sator Holding Bv 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2014 | Application to strike the company off the register (3 pages) |
14 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Sator Holding Bv on 28 February 2010 (2 pages) |
28 May 2010 | Director's details changed for Sator Holding Bv on 28 February 2010 (2 pages) |
28 May 2010 | Director's details changed for Sator Holding Bv on 28 February 2010 (2 pages) |
28 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Sator Holding Bv on 28 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New director appointed (1 page) |
28 February 2007 | Incorporation (30 pages) |
28 February 2007 | Incorporation (30 pages) |