2243 Cx Wassenaar
Wassenaar
Netherlands
Secretary Name | Mr Hendricus Franciscus Schaareman |
---|---|
Status | Closed |
Appointed | 14 January 2010(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | Olof Jan Bos |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Halseweg 6 7021 Cz Zelhem |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at 1 | Brinkers Gebak Groep (Bgg) B.v 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £99,793 |
Net Worth | £3,164 |
Current Liabilities | £10,898 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Mr Bernardus Hubertus Cornelis Brinkers on 11 July 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2010 | Termination of appointment of Olof Bos as a secretary (1 page) |
28 April 2010 | Appointment of Mr Hendricus Franciscus Schaareman as a secretary (1 page) |
28 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 August 2008 | Return made up to 11/07/08; full list of members
|
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
11 July 2007 | Incorporation (17 pages) |