Erica
The Netherlands 7887 As
Director Name | Mr Johan Tjepke Reitsma |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 July 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Scheluissteagje 1 Arnersfoort The Netherlands 3811 Kk |
Director Name | Jacobus Comelis Van Der Heijden |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 July 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | Klidseweg 40 The Netherlands 4884 Re |
Secretary Name | Mr Johan Tjepke Reitsma |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 20 July 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Scheluissteagje 1 Arnersfoort The Netherlands 3811 Kk |
Director Name | Wimpole Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Secretary Name | Wimpole Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Registered Address | C/O Sochall Smith 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,622 |
Cash | £1,423 |
Current Liabilities | £10,568 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 December 2004 | Dissolved (1 page) |
---|---|
3 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Statement of affairs (5 pages) |
24 May 2003 | Resolutions
|
24 May 2003 | Appointment of a voluntary liquidator (2 pages) |
3 November 2001 | Return made up to 20/07/01; full list of members
|
3 November 2001 | Registered office changed on 03/11/01 from: 9 wimpole street london W1M 8LB (1 page) |
2 November 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
11 October 2000 | Return made up to 20/07/00; full list of members (7 pages) |
5 August 1999 | Ad 20/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
20 July 1999 | Incorporation (21 pages) |