London
E1W 1DD
Director Name | Robert Gielisse |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 11 September 2018(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | C/O Mazars Llp, Tower Bridge House St. Katharines London E1W 1DD |
Director Name | Lee St John Grant |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9RZ |
Director Name | Petrus Johannes Laurentius Schrijnemaekers |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2016) |
Role | Chief Financial Officer Raet Group |
Country of Residence | The Netherlands |
Correspondence Address | 38 Plotterweg Amersfoort 3821 Bb |
Director Name | Jochem Theunissen |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 October 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2018) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD |
Director Name | Jakob Verdonck |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 October 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2018) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | 31 Chertsey Street Guildford GU1 4HD |
Director Name | RAET International B.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Correspondence Address | 38 Plotterweg Amersfoort 3821bb Netherlands |
Registered Address | C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
100 at £1 | Raet International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,702,645 |
Cash | £67,337 |
Current Liabilities | £1,770,867 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
23 April 2019 | Register inspection address has been changed to 31 Chertsey Street Guildford Surrey GU1 4HD (2 pages) |
12 April 2019 | Registered office address changed from 31 Chertsey Street Guildford GU1 4HD to C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on 12 April 2019 (2 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Declaration of solvency (4 pages) |
11 April 2019 | Appointment of a voluntary liquidator (3 pages) |
1 October 2018 | Appointment of Debby De Gelder as a director on 11 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Jakob Verdonck as a director on 11 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Jochem Theunissen as a director on 11 September 2018 (1 page) |
1 October 2018 | Appointment of Robert Gielisse as a director on 11 September 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
25 June 2018 | Director's details changed for Jochem Theunissen on 25 June 2018 (2 pages) |
25 June 2018 | Director's details changed for Jochem Theunissen on 25 June 2018 (2 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
5 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
5 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
16 November 2016 | Appointment of Jakob Verdonck as a director on 7 October 2016 (3 pages) |
16 November 2016 | Termination of appointment of Raet International B.V. as a director on 7 October 2016 (2 pages) |
16 November 2016 | Appointment of Jakob Verdonck as a director on 7 October 2016 (3 pages) |
16 November 2016 | Termination of appointment of Raet International B.V. as a director on 7 October 2016 (2 pages) |
20 October 2016 | Appointment of Jochem Theunissen as a director on 7 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Petrus Johannes Laurentius Schrijnemaekers as a director on 7 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Petrus Johannes Laurentius Schrijnemaekers as a director on 7 October 2016 (2 pages) |
20 October 2016 | Appointment of Jochem Theunissen as a director on 7 October 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 July 2015 | Director's details changed for Raet International B.V. on 28 July 2015 (1 page) |
28 July 2015 | Director's details changed for Raet International B.V. on 28 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015 (1 page) |
16 March 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 March 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
16 July 2014 | Director's details changed for Peter Schrijnemaekers on 15 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Petrus Johannes Laurentius Schrijnemaekers on 15 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Peter Schrijnemaekers on 15 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Petrus Johannes Laurentius Schrijnemaekers on 15 July 2014 (2 pages) |
19 June 2014 | Full accounts made up to 31 July 2013 (13 pages) |
19 June 2014 | Full accounts made up to 31 July 2013 (13 pages) |
21 May 2014 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 21 May 2014 (1 page) |
19 May 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
19 May 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
5 March 2014 | Termination of appointment of Lee Grant as a director (2 pages) |
5 March 2014 | Appointment of Peter Schrijnemaekers as a director (3 pages) |
5 March 2014 | Appointment of Peter Schrijnemaekers as a director (3 pages) |
5 March 2014 | Termination of appointment of Lee Grant as a director (2 pages) |
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
10 June 2013 | Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 10 June 2013 (2 pages) |
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|