Epsom
Surrey
KT18 5AD
Director Name | Mr Harm Albertus Kuilderd |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 July 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2016) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1 Ashley Avenue Epsom Surrey KT18 5AD |
Website | www.kuilderd.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | Chad Kuilderd 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2018 | Application to strike the company off the register (3 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
21 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
7 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Termination of appointment of Harm Albertus Kuilderd as a director on 7 February 2016 (1 page) |
7 February 2016 | Termination of appointment of Harm Albertus Kuilderd as a director on 7 February 2016 (1 page) |
23 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
7 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
21 December 2013 | Registered office address changed from 1 Sandringham Court Malmers Well Road High Wycombe Buckinghamshire HP13 6NB England on 21 December 2013 (1 page) |
21 December 2013 | Registered office address changed from 1 Sandringham Court Malmers Well Road High Wycombe Buckinghamshire HP13 6NB England on 21 December 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 July 2013 | Appointment of Mr Harm Albertus Kuilderd as a director (2 pages) |
12 July 2013 | Registered office address changed from 1 Malmers Well Road High Wycombe Buckinghamshire HP13 6NB England on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 1 Malmers Well Road High Wycombe Buckinghamshire HP13 6NB England on 12 July 2013 (1 page) |
12 July 2013 | Appointment of Mr Harm Albertus Kuilderd as a director (2 pages) |
11 July 2013 | Registered office address changed from 95 Highfield Way Rickmansworth Hertfordshire WD3 7PN United Kingdom on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 95 Highfield Way Rickmansworth Hertfordshire WD3 7PN United Kingdom on 11 July 2013 (1 page) |
3 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
17 August 2012 | Registered office address changed from 7 Shepherds Farm Mill End Rickmansworth Hertfordshire WD3 8JG England on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 7 Shepherds Farm Mill End Rickmansworth Hertfordshire WD3 8JG England on 17 August 2012 (1 page) |
17 August 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|