Utrecht
Netherlands
Secretary Name | K.C.K. Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 July 2022) |
Correspondence Address | 262 Bedfont Lane Feltham Middlesex TW14 9NU |
Secretary Name | Ispire Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 316 Flower Market New Covent Garden Market London SW8 5NA |
Registered Address | 262 Bedfont Lane Feltham Middlesex TW14 9NU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
100 at €1 | Mr Franciscus Johannes Coenraad Bijl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,660 |
Cash | £2,699 |
Current Liabilities | £13,942 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2022 | Application to strike the company off the register (1 page) |
12 November 2021 | Resolutions
|
10 November 2021 | Amended micro company accounts made up to 31 December 2020 (5 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 July 2017 | Change of details for Mr Franciscus Johanus as a person with significant control on 6 July 2016 (2 pages) |
6 July 2017 | Change of details for Mr Franciscus Johanus as a person with significant control on 6 July 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 January 2016 | Director's details changed for Mr Franciscus Johannes Coenraad Bijl on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Franciscus Johannes Coenraad Bijl on 13 January 2016 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Appointment of K.C.K. Company Services Limited as a secretary (2 pages) |
15 February 2011 | Appointment of K.C.K. Company Services Limited as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Ispire Secretarial Services Ltd as a secretary (1 page) |
15 February 2011 | Termination of appointment of Ispire Secretarial Services Ltd as a secretary (1 page) |
13 January 2011 | Registered office address changed from 262 Bedfont Lane Feltham Middlesex TW14 9NU on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from 262 Bedfont Lane Feltham Middlesex TW14 9NU on 13 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 316 Flower Market New Covent Garden Market London SW8 5NA United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 316 Flower Market New Covent Garden Market London SW8 5NA United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 316 Flower Market New Covent Garden Market London SW8 5NA United Kingdom on 5 January 2011 (2 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
11 November 2010 | Director's details changed for Mr Franciscus Johannes Coenraad Bijl on 1 January 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Ispire Secretarial Services Ltd on 1 January 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Franciscus Johannes Coenraad Bijl on 1 January 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Franciscus Johannes Coenraad Bijl on 1 January 2010 (2 pages) |
11 November 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
11 November 2010 | Secretary's details changed for Ispire Secretarial Services Ltd on 1 January 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Ispire Secretarial Services Ltd on 1 January 2010 (2 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2008 | Incorporation (16 pages) |
30 April 2008 | Incorporation (16 pages) |