Strawinskylaan 1549
Amsterdam
1077xx
Director Name | Willem Remmelink |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 08 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 May 2015) |
Role | Business Consultant |
Country of Residence | Netherlands |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Ms Diana Iaghanashvili |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Poplar Road Uxbridge UB9 4AW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Foxel Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,603 |
Cash | £4,312 |
Current Liabilities | £153,403 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2015 | Final Gazette dissolved following liquidation (1 page) |
9 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 20 September 2014 (11 pages) |
26 November 2014 | Liquidators statement of receipts and payments to 20 September 2014 (11 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 20 September 2014 (11 pages) |
16 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2014 | Court order insolvency:replacement liquidator (12 pages) |
16 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Court order insolvency:replacement liquidator (12 pages) |
28 April 2014 | Registered office address changed from C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN England on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN England on 28 April 2014 (2 pages) |
23 October 2013 | Liquidators statement of receipts and payments to 20 September 2013 (11 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (11 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (11 pages) |
11 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
28 September 2012 | Appointment of a voluntary liquidator (1 page) |
28 September 2012 | Appointment of a voluntary liquidator (1 page) |
28 September 2012 | Statement of affairs with form 4.19 (7 pages) |
28 September 2012 | Statement of affairs with form 4.19 (7 pages) |
24 August 2012 | Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW United Kingdom on 24 August 2012 (1 page) |
10 June 2012 | Appointment of Willem Remmelink as a director on 8 June 2012 (2 pages) |
10 June 2012 | Appointment of Willem Remmelink as a director on 8 June 2012 (2 pages) |
10 June 2012 | Appointment of Willem Remmelink as a director on 8 June 2012 (2 pages) |
30 May 2012 | Appointment of Mario Camacho as a director on 29 May 2012 (2 pages) |
30 May 2012 | Appointment of Mario Camacho as a director on 29 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Diana Iaghanashvili as a director on 17 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Diana Iaghanashvili as a director on 17 May 2012 (2 pages) |
29 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 August 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
5 August 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
11 March 2011 | Director's details changed for Diana Laghanashvili on 20 February 2010 (2 pages) |
11 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Diana Laghanashvili on 20 February 2010 (2 pages) |
20 December 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
25 June 2010 | Appointment of Diana Laghanashvili as a director (3 pages) |
25 June 2010 | Appointment of Diana Laghanashvili as a director (3 pages) |
22 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 February 2010 | Incorporation (22 pages) |
19 February 2010 | Incorporation (22 pages) |