78990
Elancourt
France
Secretary Name | Niled Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2009(12 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 03 July 2012) |
Correspondence Address | 41bv Vijzelgracht Amsterdam 1017hp Netherlands |
Secretary Name | Pieter Cornelis Van Os |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Vilarencel St Martin De Belleville 73440 |
Secretary Name | Milton Price Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2009) |
Correspondence Address | 196 High Road Wood Green London N22 8HH |
Registered Address | Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | W.m.p. Van Os 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,540 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2012 | Application to strike the company off the register (3 pages) |
9 March 2012 | Application to strike the company off the register (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
2 February 2011 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Registered office address changed from Dept-302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Secretary's details changed for Niled Limited on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Wouter Machiel Pieter Van Os on 3 April 2010 (2 pages) |
2 February 2011 | Director's details changed for Wouter Machiel Pieter Van Os on 3 April 2010 (2 pages) |
2 February 2011 | Registered office address changed from Dept-302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Secretary's details changed for Niled Limited on 2 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Secretary's details changed for Niled Limited on 2 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Wouter Machiel Pieter Van Os on 3 April 2010 (2 pages) |
2 February 2011 | Registered office address changed from Dept-302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2 February 2011 (1 page) |
25 November 2010 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from Dept 302 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 25 November 2010 (1 page) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Secretary appointed niled LIMITED (1 page) |
30 June 2009 | Secretary appointed niled LIMITED (1 page) |
29 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
29 June 2009 | Appointment Terminated Secretary milton price LTD (1 page) |
29 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
29 June 2009 | Appointment terminated secretary milton price LTD (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from dept 119 43 owston road carcroft doncaster south yorkshire DN6 8DA (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from dept 119 43 owston road carcroft doncaster south yorkshire DN6 8DA (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 June 2008 | Return made up to 04/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 04/04/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from studio one utopia village 7 chalcot road london england NW1 8LH (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from studio one utopia village 7 chalcot road london england NW1 8LH (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: the laden building 103 brick lane london E1 6SE (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: the laden building 103 brick lane london E1 6SE (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 April 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Secretary's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: crown chambers room 25 broad street margate kent CT9 1BN (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: crown chambers room 25 broad street margate kent CT9 1BN (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
12 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 June 2004 | Return made up to 04/04/04; full list of members (6 pages) |
30 June 2004 | Return made up to 04/04/04; full list of members (6 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 June 2002 | Return made up to 04/04/02; full list of members (6 pages) |
2 June 2002 | Return made up to 04/04/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 04/04/00; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 June 1999 | Return made up to 04/04/99; full list of members (6 pages) |
21 June 1999 | Return made up to 04/04/99; full list of members (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 October 1997 | Company name changed vanofleur region parisienne limi ted\certificate issued on 10/10/97 (2 pages) |
9 October 1997 | Company name changed vanofleur region parisienne limi ted\certificate issued on 10/10/97 (2 pages) |
31 July 1997 | Director's particulars changed (1 page) |
31 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
15 April 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
15 April 1997 | Delivery ext'd 3 mth 31/12/97 (1 page) |
15 April 1997 | Delivery ext'd 3 mth 31/12/97 (1 page) |
15 April 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
4 April 1997 | Incorporation (18 pages) |
4 April 1997 | Incorporation (18 pages) |