Oud Loosdrecht
1231 Lz
Netherlands
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2009(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Suit Supply Subholding B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,155,366 |
Gross Profit | £501,614 |
Net Worth | -£35,164 |
Cash | £38,781 |
Current Liabilities | £526,089 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 December 2017 | Delivered on: 28 December 2017 Persons entitled: Ing Bank N.V. Bijlmerplein 888, 1102 Mg Amsterdam, the Netherlands Classification: A registered charge Outstanding |
---|---|
21 December 2015 | Delivered on: 23 December 2015 Persons entitled: Glas Trust Corporation Limited as Pledgee Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2015 | Delivered on: 22 December 2015 Persons entitled: Glas Trust Corporation Limited as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
4 December 2014 | Delivered on: 12 December 2014 Persons entitled: Abn Amro Bank N.V. (The "Pledgee") Acting in Its Capacity of Security Agent Classification: A registered charge Outstanding |
4 December 2014 | Delivered on: 12 December 2014 Persons entitled: Abn Amro Bank N.V. (The "Security Agent") as Trustee for Each of the Secured Parties Classification: A registered charge Outstanding |
6 May 2010 | Delivered on: 14 May 2010 Satisfied on: 14 November 2014 Persons entitled: Friends Provident Life Assurance Limited Classification: Rent deposit deed Secured details: £39,100 due or to become due from the company to the chargee. Particulars: £39,100 see image for full details. Fully Satisfied |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2018 | Application to strike the company off the register (3 pages) |
26 July 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
8 March 2018 | Satisfaction of charge 069003690002 in full (1 page) |
8 March 2018 | Satisfaction of charge 069003690004 in full (1 page) |
8 March 2018 | Satisfaction of charge 069003690005 in full (1 page) |
8 March 2018 | Satisfaction of charge 069003690003 in full (1 page) |
28 December 2017 | Registration of charge 069003690006, created on 21 December 2017 (50 pages) |
28 December 2017 | Registration of charge 069003690006, created on 21 December 2017 (50 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 December 2015 | Registration of charge 069003690005, created on 21 December 2015 (64 pages) |
23 December 2015 | Registration of charge 069003690005, created on 21 December 2015 (64 pages) |
22 December 2015 | Registration of charge 069003690004, created on 21 December 2015 (38 pages) |
22 December 2015 | Registration of charge 069003690004, created on 21 December 2015 (38 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 December 2014 | Registration of charge 069003690002, created on 4 December 2014 (40 pages) |
12 December 2014 | Registration of charge 069003690003, created on 4 December 2014 (70 pages) |
12 December 2014 | Registration of charge 069003690002, created on 4 December 2014 (40 pages) |
12 December 2014 | Registration of charge 069003690002, created on 4 December 2014 (40 pages) |
12 December 2014 | Registration of charge 069003690003, created on 4 December 2014 (70 pages) |
12 December 2014 | Registration of charge 069003690003, created on 4 December 2014 (70 pages) |
10 December 2014 | Resolutions
|
10 December 2014 | Resolutions
|
14 November 2014 | Satisfaction of charge 1 in full (1 page) |
14 November 2014 | Satisfaction of charge 1 in full (1 page) |
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 February 2014 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
17 February 2014 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Full accounts made up to 31 December 2011 (12 pages) |
22 February 2013 | Full accounts made up to 31 December 2011 (12 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP England on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP England on 19 August 2011 (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Director's details changed for Fokke Marten De Jong on 16 December 2010 (2 pages) |
17 December 2010 | Director's details changed for Fokke Marten De Jong on 16 December 2010 (2 pages) |
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
27 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
27 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2009 | Incorporation (22 pages) |
8 May 2009 | Incorporation (22 pages) |