Company NameCULI D'Or UK Ltd
Company StatusDissolved
Company Number06310185
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 8 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Bernardus Hubertus Cornelis Brinkers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed11 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressStoeplaan 17
2243 Cx Wassenaar
Wassenaar
Netherlands
Secretary NameMr Hendricus Franciscus Schaareman
StatusClosed
Appointed14 January 2010(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameOlof Jan Bos
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHalseweg 6
7021 Cz Zelhem
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at 1Brinkers Gebak Groep (Bgg) B.v
100.00%
Ordinary

Financials

Year2014
Turnover£99,793
Net Worth£3,164
Current Liabilities£10,898

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 1
(3 pages)
22 July 2010Director's details changed for Mr Bernardus Hubertus Cornelis Brinkers on 11 July 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Termination of appointment of Olof Bos as a secretary (1 page)
28 April 2010Appointment of Mr Hendricus Franciscus Schaareman as a secretary (1 page)
28 July 2009Return made up to 11/07/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 August 2008Return made up to 11/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
11 July 2007Incorporation (17 pages)