Almere
1339 Ws
Director Name | Mr Remy Bubic |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 14 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | H.Cleyndertweg 279 Amsterdam 1025 Dn |
Director Name | Mr Ramon Fano |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 14 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Gaasperdamstraat 2a Zaandam 1507 Jw |
Director Name | Mr Jacobus Geert Leonardus Maria Valentin |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 14 April 2010(same day as company formation) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Postjeskade 103 1hg Amsterdam 1058 Dk |
Secretary Name | Sovereign Secretaries (TCI) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2010(same day as company formation) |
Correspondence Address | PO Box 170 2nd Floor Yellowman & Sons Bldg Off Old Airport Road Grand Turk Turks & Caicos |
Registered Address | 40 Craven Street Charing Cross London WC2N 5NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Bos B Creative Beheer LTD 25.00% Ordinary |
---|---|
25 at £1 | Bubic LTD 25.00% Ordinary |
25 at £1 | Fano Solutions LTD 25.00% Ordinary |
25 at £1 | Marvalous Services LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,673 |
Cash | £4,767 |
Current Liabilities | £12,029 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 July 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2012 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
5 June 2011 | Secretary's details changed for Sovereign Secretaries (Tci) Limited on 14 April 2011 (2 pages) |
5 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
14 April 2010 | Incorporation (27 pages) |