Gravenpolder
Zeeland 4431 Ac
Netherlands
Director Name | Rein Nieuwland |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 October 2008(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2010) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Middelweg 18 4023 4023 Ar Rijswijk Gld Netherlands |
Director Name | Dirk Alcrianus Torn |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 October 2008(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2010) |
Role | Financial Director |
Correspondence Address | Hoofolstrast 12 Wolphaartsolgk 4471 Aj Netherlands |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 1 London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
2 at £1 | Hemgra Participations Bv 100.00% Ordinary |
---|
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2012 | Termination of appointment of Abraham Hage as a director (2 pages) |
18 December 2012 | Termination of appointment of Abraham Hage as a director on 11 December 2012 (2 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 August 2012 (1 page) |
31 August 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
19 July 2010 | Termination of appointment of Rein Nieuwland as a director (1 page) |
19 July 2010 | Termination of appointment of Rein Nieuwland as a director (1 page) |
19 July 2010 | Termination of appointment of Dirk Torn as a director (1 page) |
19 July 2010 | Termination of appointment of Dirk Torn as a director (1 page) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated director vindex services LIMITED (1 page) |
11 May 2009 | Appointment Terminated Director vindex services LIMITED (1 page) |
11 May 2009 | Appointment terminated director vindex LIMITED (1 page) |
11 May 2009 | Appointment Terminated Director vindex LIMITED (1 page) |
26 March 2009 | Director appointed dirk alcrianus torn (2 pages) |
26 March 2009 | Director appointed dirk alcrianus torn (2 pages) |
19 March 2009 | Director appointed rein nieuwland (2 pages) |
19 March 2009 | Director appointed rein nieuwland (2 pages) |
19 March 2009 | Director appointed abraham hage (2 pages) |
19 March 2009 | Director appointed abraham hage (2 pages) |
10 September 2008 | Company name changed mm&s (5365) LIMITED\certificate issued on 11/09/08 (2 pages) |
10 September 2008 | Company name changed mm&s (5365) LIMITED\certificate issued on 11/09/08 (2 pages) |
1 May 2008 | Incorporation (13 pages) |
1 May 2008 | Incorporation (13 pages) |