92 Den Haag
The Netherlands
2515as
Foreign
Secretary Name | Klasina Jolanda Ismarinda Kaloh |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 30 April 2001(4 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | Weteringkade 92 Den Haag The Netherlands 2515as Foreign |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Secretary Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Registered Address | Lindsay House Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
51 at £1 | Mr Carl Danny Hakim 51.00% Ordinary |
---|---|
49 at £1 | Ms Klasina Jolonda Ismarinda Kaloh 49.00% Ordinary |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Application to strike the company off the register (3 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Carl Danny Hakim on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Carl Danny Hakim on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Carl Danny Hakim on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from princess house wright street hull HU2 8HX (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from princess house wright street hull HU2 8HX (1 page) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 December 2008 | Return made up to 25/04/08; full list of members (3 pages) |
15 December 2008 | Return made up to 25/04/08; full list of members (3 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 279 anlaby road hull east yorkshire HU3 2SE (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 279 anlaby road hull east yorkshire HU3 2SE (1 page) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 November 2007 | Return made up to 25/04/07; no change of members (6 pages) |
12 November 2007 | Return made up to 25/04/07; no change of members (6 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 5 scaife mews waterside road beverley east yorkshire HU17 0GB (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 5 scaife mews waterside road beverley east yorkshire HU17 0GB (1 page) |
2 June 2006 | Return made up to 25/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 25/04/06; full list of members (6 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
14 April 2005 | Return made up to 25/04/05; full list of members
|
14 April 2005 | Return made up to 25/04/05; full list of members
|
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
12 August 2004 | Return made up to 26/04/04; full list of members (6 pages) |
12 August 2004 | Return made up to 26/04/04; full list of members (6 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 February 2004 | Return made up to 26/04/03; full list of members (6 pages) |
24 February 2004 | Return made up to 26/04/03; full list of members (6 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 25 kingston wharf hull east yorkshire HU1 2ES (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 25 kingston wharf hull east yorkshire HU1 2ES (1 page) |
27 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
27 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
26 September 2002 | Return made up to 26/04/02; full list of members (6 pages) |
26 September 2002 | Return made up to 26/04/02; full list of members (6 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 52 cavill place kingston upon hull east yorkshire HU3 2NJ (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 52 cavill place kingston upon hull east yorkshire HU3 2NJ (1 page) |
27 July 2001 | Ad 23/07/01--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
27 July 2001 | Ad 23/07/01--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
26 April 2001 | Incorporation (16 pages) |
26 April 2001 | Incorporation (16 pages) |