5691 Nm Son
The Netherlands
Director Name | Mr Andrew Stephen Brindley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 August 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Global Ceramic Materials Limited Milton Works Diamond Crescent Stoke-On-Trent Staffordshire ST2 7PX |
Secretary Name | John Matthews |
---|---|
Status | Closed |
Appointed | 10 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 August 2017) |
Role | Company Director |
Correspondence Address | 20 Yarnfield Close, Meir Stoke On Trent Staffordshire England And Wales ST3 6RR |
Director Name | Mr Hans Henricus Franciscus Van Der Eerden |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 31 October 2011(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 August 2017) |
Role | Financial Director |
Country of Residence | Netherlands |
Correspondence Address | 20-21 Kanaaldijk Noord 5691 Nm Son Son Netherlands |
Director Name | Miss Nicolette Francisca Joanna Raaijmakers |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Kanaaldijk Noord 20-21 5691 Nm Son The Netherlands |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £42,639,699 |
Gross Profit | £2,735 |
Net Worth | -£234,137 |
Cash | £308,195 |
Current Liabilities | £4,170,269 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
12 May 2017 | Liquidators' statement of receipts and payments to 24 April 2017 (8 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 24 April 2017 (8 pages) |
12 May 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
12 May 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 6 December 2016 (8 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 6 December 2016 (8 pages) |
18 December 2015 | Registered office address changed from Milton Works Leek New Road Milton Stoke on Trent Staffordshire England and Wales ST2 7PX to 55 Baker Street London W1U 7EU on 18 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from Milton Works Leek New Road Milton Stoke on Trent Staffordshire England and Wales ST2 7PX to 55 Baker Street London W1U 7EU on 18 December 2015 (2 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Declaration of solvency (4 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Appointment of a voluntary liquidator (1 page) |
17 December 2015 | Appointment of a voluntary liquidator (1 page) |
17 December 2015 | Declaration of solvency (4 pages) |
16 December 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 December 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 February 2015 | Full accounts made up to 31 December 2013 (12 pages) |
6 February 2015 | Full accounts made up to 31 December 2013 (12 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
16 January 2014 | Company name changed vion 5Q uk LTD\certificate issued on 16/01/14
|
16 January 2014 | Company name changed vion 5Q uk LTD\certificate issued on 16/01/14
|
3 January 2014 | Full accounts made up to 31 December 2012 (12 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (12 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Termination of appointment of Nicolette Raaijmakers as a director (1 page) |
28 November 2011 | Appointment of Mr Hans Henricus Franciscus Van Der Eerden as a director (2 pages) |
28 November 2011 | Termination of appointment of Nicolette Raaijmakers as a director (1 page) |
28 November 2011 | Appointment of Mr Hans Henricus Franciscus Van Der Eerden as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Director's details changed for Nicolette Francisca Joanna Raaijmakers on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Nicolette Francisca Joanna Raaijmakers on 16 May 2011 (2 pages) |
3 February 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
3 February 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
18 January 2011 | Register inspection address has been changed (1 page) |
18 January 2011 | Register inspection address has been changed (1 page) |
13 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 13 January 2011 (1 page) |
13 January 2011 | Appointment of Andrew Stephen Brindley as a director (2 pages) |
13 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 13 January 2011 (1 page) |
13 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
13 January 2011 | Appointment of Andrew Stephen Brindley as a director (2 pages) |
13 January 2011 | Appointment of John Matthews as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
13 January 2011 | Appointment of John Matthews as a secretary (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Nicolette Francisca Joanna Raaijmakers on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Johannes Michael Ignatius Maria Van Der Velden on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Nicolette Francisca Joanna Raaijmakers on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Nicolette Francisca Joanna Raaijmakers on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Johannes Michael Ignatius Maria Van Der Velden on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Johannes Michael Ignatius Maria Van Der Velden on 1 October 2009 (3 pages) |
18 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
18 May 2009 | Ad 04/05/09-04/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 May 2009 | Ad 04/05/09-04/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
4 May 2009 | Director's change of particulars / johannes van de velden / 23/04/2009 (1 page) |
4 May 2009 | Director's change of particulars / johannes van de velden / 23/04/2009 (1 page) |
23 April 2009 | Incorporation (23 pages) |
23 April 2009 | Incorporation (23 pages) |