Amstelveen
1181 Va
Director Name | Mr Gaspard Boot |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 15 December 2016(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Schoolstraat 70 2202 Hg Noordwijk Netherlands |
Director Name | Mr Michel Litvak |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 03 July 2017(5 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 May 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Mr Jeffrey John Corbet |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | L'Arnaque La Rue De La Vieille Castel Guernsey |
Director Name | Mr Gaspard Boot |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 July 2012(1 month after company formation) |
Appointment Duration | 2 years (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Schoolstraat 70 2202 Hg Noordwijk Netherlands |
Director Name | David Litvak |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 15 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
Secretary Name | Sandra Johanna Cornelia Maria Rios Vital-Ten Hoope |
---|---|
Status | Resigned |
Appointed | 15 March 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 April 2019) |
Role | Company Director |
Correspondence Address | Landlust 11 2134 Vz Hoofddorp Netherlands |
Director Name | Cannon Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Correspondence Address | First Floor Kingsway House Havilland Street St Peter Port Guernsey GY1 3FN |
Director Name | Cannon Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Correspondence Address | First Floor Kingsway House Havilland Street St Peter Port Guernsey GY1 3FN |
Secretary Name | Cannon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Correspondence Address | First Floor Kingsway House Havilland Street St Peter Port Guernsey GY1 2QE |
Registered Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
1 at £1 | Railvat Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,012 |
Cash | £31,720 |
Current Liabilities | £79,828 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 July 2017 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS to 17-19 Maddox Street Fifth Floor Mayfair London W1S 1QH on 24 July 2017 (1 page) |
---|---|
10 July 2017 | Appointment of Mr Michel Litvak as a director on 3 July 2017 (2 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
15 December 2016 | Appointment of Mr Gaspard Boot as a director on 15 December 2016 (2 pages) |
9 November 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
8 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 August 2014 | Appointment of Willem Hendrik Booysen as a director on 5 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Gaspard Boot as a director on 5 August 2014 (1 page) |
7 August 2014 | Appointment of Willem Hendrik Booysen as a director on 5 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Gaspard Boot as a director on 5 August 2014 (1 page) |
4 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 December 2013 | Termination of appointment of David Litvak as a director (1 page) |
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 March 2013 | Appointment of David Litvak as a director (2 pages) |
25 March 2013 | Termination of appointment of Cannon Secretaries Limited as a secretary (1 page) |
25 March 2013 | Appointment of Sandra Johanna Cornelia Maria Rios Vital-Ten Hoope as a secretary (2 pages) |
25 March 2013 | Termination of appointment of Cannon Corporate Services Limited as a director (1 page) |
25 March 2013 | Termination of appointment of Jeffrey Corbet as a director (1 page) |
25 March 2013 | Termination of appointment of Cannon Corporate Directors Limited as a director (1 page) |
24 September 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
4 September 2012 | Termination of appointment of John Carter as a director (1 page) |
30 July 2012 | Appointment of Mr Gaspard Boot as a director (2 pages) |
3 July 2012 | Appointment of Cannon Corporate Directors Limited as a director (2 pages) |
3 July 2012 | Appointment of Cannon Corporate Services Limited as a director (2 pages) |
3 July 2012 | Appointment of Mr Jeffrey John Corbet as a director (2 pages) |
3 July 2012 | Appointment of Cannon Secretaries Limited as a secretary (2 pages) |
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|