London
W11 2DX
Director Name | Mr Robert Beckers |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Kruisstraat 9 Maasmechelen 3630 Belgium |
Secretary Name | Companies Secretary Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2009(same day as company formation) |
Correspondence Address | Dept 410, 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Gmak 5/7 Vernon Yard London W11 2DX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1000 at £1 | Reginald Van Hulle 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
3 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
7 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 August 2017 | Director's details changed for Reginald Van Hulle on 20 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Reginald Van Hulle on 1 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Reginald Van Hulle as a person with significant control on 20 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Reginald Van Hulle on 20 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Reginald Van Hulle as a person with significant control on 1 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Reginald Van Hulle as a person with significant control on 20 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Reginald Van Hulle on 1 July 2017 (2 pages) |
2 August 2017 | Change of details for Mr Reginald Van Hulle as a person with significant control on 1 July 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page) |
1 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page) |
5 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
4 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 July 2013 | Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 30 July 2013 (1 page) |
30 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 July 2013 | Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page) |
30 July 2013 | Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 30 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page) |
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 October 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Companies Secretary Service Ltd on 8 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Secretary's details changed for Companies Secretary Service Ltd on 8 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Companies Secretary Service Ltd on 31 July 2010 (1 page) |
14 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Secretary's details changed for Companies Secretary Service Ltd on 31 July 2010 (1 page) |
14 September 2010 | Secretary's details changed for Companies Secretary Service Ltd on 8 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Reginald Van Hulle on 8 September 2010 (3 pages) |
13 September 2010 | Director's details changed for Reginald Van Hulle on 8 September 2010 (3 pages) |
13 September 2010 | Director's details changed for Reginald Van Hulle on 8 September 2010 (3 pages) |
19 January 2010 | Termination of appointment of Rob Beckers as a director (1 page) |
19 January 2010 | Termination of appointment of Rob Beckers as a director (1 page) |
15 January 2010 | Appointment of Reginald Van Hulle as a director (1 page) |
15 January 2010 | Appointment of Reginald Van Hulle as a director (1 page) |
1 August 2009 | Incorporation (10 pages) |
1 August 2009 | Incorporation (10 pages) |