London
EC2N 2HE
Director Name | Mr Clifford Henry William Ewer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Mr Patrick Huysentruyt |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | De Giesel 19a Haelen 6081pg |
Secretary Name | Mr Clifford Ewer |
---|---|
Status | Closed |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Mr Jan Levinus Mol |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | De Giesel 19a Haelen 6081pg |
Registered Address | 14 Austin Friars London EC2N 2HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Brubek Bv 60.00% Ordinary Non Divedend B |
---|---|
20 at £1 | Clifford Ewer 20.00% Ordinary A |
20 at £1 | Stephen Ashford 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,205 |
Cash | £35 |
Current Liabilities | £2,300 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Application to strike the company off the register (3 pages) |
11 September 2014 | Application to strike the company off the register (3 pages) |
2 April 2014 | Director's details changed for Mr Stephen George Ashford on 20 January 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Clifford Henry William Ewer on 20 January 2014 (2 pages) |
2 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mr Stephen George Ashford on 20 January 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Clifford Henry William Ewer on 20 January 2014 (2 pages) |
2 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA United Kingdom on 4 March 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
3 April 2012 | Termination of appointment of Jan Levinus Mol as a director on 14 March 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 April 2012 | Termination of appointment of Jan Levinus Mol as a director on 14 March 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
1 April 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
1 April 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
24 February 2010 | Incorporation (46 pages) |
24 February 2010 | Incorporation (46 pages) |