7311eg
Apeldoorn
Director Name | Mrs Marianne Charlotte Van Der Stelt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 32 Sofie Blankerf Capelle A/D Ijssel 2907 Be |
Director Name | Mr Erwin Maurice Jonker |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 January 2017) |
Role | Airline Pilot |
Country of Residence | Netherlands |
Correspondence Address | 115 Asselsestraat 115 7311 Eg Apeldoorn The Netherlands |
Registered Address | International House 12 Constance Street London E16 2DQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £17 |
Cash | £6,651 |
Current Liabilities | £4,503 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
18 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 January 2019 | Notification of Marianne Van Der Stelt as a person with significant control on 1 February 2018 (2 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (3 pages) |
31 October 2017 | Registered office address changed from 51 Portland Road Office 1-3812B Vertinum Kingston upon Thames Surrey KT1 2SH to International House 12 Constance Street London E16 2DQ on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 51 Portland Road Office 1-3812B Vertinum Kingston upon Thames Surrey KT1 2SH to International House 12 Constance Street London E16 2DQ on 31 October 2017 (1 page) |
17 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
28 January 2017 | Termination of appointment of Erwin Maurice Jonker as a director on 28 January 2017 (1 page) |
28 January 2017 | Appointment of Mrs. Marianne Charlotte Van Der Stelt as a director on 28 January 2017 (2 pages) |
28 January 2017 | Appointment of Mrs. Marianne Charlotte Van Der Stelt as a director on 28 January 2017 (2 pages) |
28 January 2017 | Termination of appointment of Erwin Maurice Jonker as a director on 28 January 2017 (1 page) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 September 2015 | Director's details changed for Mr. Erwin Maurice Jonker on 1 February 2015 (2 pages) |
23 September 2015 | Director's details changed for Mr. Erwin Maurice Jonker on 1 February 2015 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Registered office address changed from Office 15-3812 Vertinum 51 Portland Road Kingston upon Thames Surrey KT1 2SH to 51 Portland Road Office 1-3812B Vertinum Kingston upon Thames Surrey KT1 2SH on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Office 15-3812 Vertinum 51 Portland Road Kingston upon Thames Surrey KT1 2SH to 51 Portland Road Office 1-3812B Vertinum Kingston upon Thames Surrey KT1 2SH on 30 September 2014 (1 page) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | Termination of appointment of Marianne Van Der Stelt as a director (1 page) |
4 January 2013 | Appointment of Mr. Erwin Maurice Jonker as a director (2 pages) |
4 January 2013 | Appointment of Mr. Erwin Maurice Jonker as a director (2 pages) |
4 January 2013 | Termination of appointment of Marianne Van Der Stelt as a director (1 page) |
15 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
11 May 2012 | Incorporation
|
11 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
11 May 2012 | Incorporation
|
11 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |