Delft
2613 Pr
Netherlands
Secretary Name | Mr Marnix Willem Broer |
---|---|
Status | Closed |
Appointed | 27 August 2010(1 year after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 February 2015) |
Role | Company Director |
Correspondence Address | Plateelstraat Plateelstraat 35 Delft Zuid-Holland 2613 Pr |
Secretary Name | Sovereign Secretaries (TCI) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Correspondence Address | 2nd Floor, Yellowman & Sons Bldg Off Old Airport Road Grand Turk PO Box 170 170 |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
5 at €1 | David Alexander Kuijk 5.00% Ordinary |
---|---|
5 at €1 | Lucas Aeneas Van Den Houten 5.00% Ordinary |
45 at €1 | Jacques Huppes 45.00% Ordinary |
45 at €1 | Marnix Willem Broer 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,757 |
Cash | £3,259 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | Application to strike the company off the register (3 pages) |
21 October 2014 | Application to strike the company off the register (3 pages) |
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
27 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
10 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Appointment of Mr Marnix Willem Broer as a secretary (2 pages) |
10 November 2010 | Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG on 10 November 2010 (1 page) |
10 November 2010 | Director's details changed for Mr Marnix Willem Broer on 27 August 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Marnix Willem Broer on 27 August 2010 (2 pages) |
10 November 2010 | Termination of appointment of Sovereign Secretaries (Tci) Limited as a secretary (1 page) |
10 November 2010 | Termination of appointment of Sovereign Secretaries (Tci) Limited as a secretary (1 page) |
10 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Appointment of Mr Marnix Willem Broer as a secretary (2 pages) |
27 August 2009 | Incorporation (16 pages) |
27 August 2009 | Incorporation (16 pages) |