Rogatz
39326
Secretary Name | Mr Marc Louis Anthony Tessens |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Langven 8 Ham 3945 Belgium |
Secretary Name | H T Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 January 2012) |
Correspondence Address | Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE |
Registered Address | C/O Franklin Chartered Accountants 320 Garratt Lane Earlsfield London SW18 4EJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
25k at £1 | Normansland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,524 |
Cash | £411 |
Current Liabilities | £54,313 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Director's details changed for Mr Dirk Ernest Standaert on 1 August 2012 (2 pages) |
9 April 2013 | Director's details changed for Mr Dirk Ernest Standaert on 1 August 2012 (2 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Director's details changed for Mr Dirk Ernest Standaert on 1 August 2012 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 January 2012 | Registered office address changed from C/O Ebs Ltd Box 3942 Innovationj Centre, Gallows Hill Warwick Warwickshire CV34 9AT United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Termination of appointment of H T Corporate Services Ltd as a secretary (1 page) |
9 January 2012 | Registered office address changed from C/O Ebs Ltd Box 3942 Innovationj Centre, Gallows Hill Warwick Warwickshire CV34 9AT United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from C/O Ebs Ltd Box 3942 Innovationj Centre, Gallows Hill Warwick Warwickshire CV34 9AT United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Termination of appointment of H T Corporate Services Ltd as a secretary (1 page) |
5 August 2011 | Termination of appointment of Marc Tessens as a secretary (1 page) |
5 August 2011 | Termination of appointment of Marc Tessens as a secretary (1 page) |
4 August 2011 | Registered office address changed from C/O Ebs Ltd Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AT on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Ebs Ltd Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AT on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Ebs Ltd Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AT on 4 August 2011 (1 page) |
7 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Appointment of H T Corporate Services Ltd as a secretary (2 pages) |
27 April 2011 | Appointment of H T Corporate Services Ltd as a secretary (2 pages) |
18 March 2011 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD on 18 March 2011 (2 pages) |
18 March 2011 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD on 18 March 2011 (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 July 2010 | Registered office address changed from Dept-253 43 Owston Road Carcroft Doncaster South Yorkshire on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from Dept-253 43 Owston Road Carcroft Doncaster South Yorkshire on 26 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Dept 253, 43 Owston Road Carcroft Doncaster DN6 8DA England on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Dept 253, 43 Owston Road Carcroft Doncaster DN6 8DA England on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Dept 253, 43 Owston Road Carcroft Doncaster DN6 8DA England on 6 July 2010 (1 page) |
12 May 2010 | Director's details changed for Mr Dirk Ernest Standaert on 2 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr Dirk Ernest Standaert on 2 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr Dirk Ernest Standaert on 2 January 2010 (2 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
19 March 2009 | Incorporation (13 pages) |
19 March 2009 | Incorporation (13 pages) |