Company Name123 Groep Limited
Company StatusDissolved
Company Number06388167
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Jeroen Alfred Schiltmeijer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleManager
Country of ResidenceNLD
Correspondence Address15 Hulkstraat
Almere
1335 Sl
Netherlands
Secretary NameMr Albert Schiltmeijer
NationalityDutch
StatusClosed
Appointed31 December 2007(3 months after company formation)
Appointment Duration3 years, 7 months (closed 23 August 2011)
RoleSecretary
Correspondence Address306 Dorpsstraat
Assendelft
1566 Bp
Secretary NameJanna Maria Dijkhof
NationalityDutch
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleManager
Correspondence Address34 Gerbrandylaan
Uithoorn
1421 Nb

Location

Registered Address262 Bedfont Lane
Feltham
Middlesex
TW14 9NU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Registered office address changed from 80 Sidney Street Folkestone Kent CT19 6HQ on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 80 Sidney Street Folkestone Kent CT19 6HQ on 23 February 2011 (2 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(4 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(4 pages)
21 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(4 pages)
9 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mr Jeroen Alfred Schiltmeijer on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Jeroen Alfred Schiltmeijer on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Jeroen Alfred Schiltmeijer on 4 January 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 November 2008Return made up to 02/10/08; full list of members (3 pages)
28 November 2008Secretary appointed mr. Albert schiltmeijer (1 page)
28 November 2008Secretary appointed mr. Albert schiltmeijer (1 page)
28 November 2008Return made up to 02/10/08; full list of members (3 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
8 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
8 October 2007Secretary's particulars changed (1 page)
2 October 2007Incorporation (6 pages)
2 October 2007Incorporation (6 pages)