Belgium
Director Name | Steven Vandevelde |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Sylvain Va De Velde Straat 65 9630 Sint Maria Late Belgium |
Secretary Name | Steven Vandevelde |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Sylvain Va De Velde Straat 65 9630 Sint Maria Late Belgium |
Registered Address | C/O Sutton McGrath Ltd 5 Westbrook Court Sharrow Vale Road, Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
50 at 1 | Ms Sandra Pilarczyk 50.00% Ordinary |
---|---|
50 at 1 | Steven Vandevelde 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,027 |
Cash | £221 |
Current Liabilities | £14,092 |
Latest Accounts | 31 July 2009 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
14 July 2009 | Director's change of particulars / sandra pilarczyk / 25/02/2008 (1 page) |
14 July 2009 | Director and secretary's change of particulars / steven vandevelde / 25/02/2008 (1 page) |
14 July 2009 | Director's Change of Particulars / sandra pilarczyk / 25/02/2008 / HouseName/Number was: , now: sylvain va de velde straat 65; Street was: 26 rekegemstraat, now: 9630 sint maria latem; Post Town was: munkzwalm, now: ; Region was: 9630, now: (1 page) |
14 July 2009 | Director and Secretary's Change of Particulars / steven vandevelde / 25/02/2008 / HouseName/Number was: , now: sylvain va de velde straat 65; Street was: 26 rekegemstraat, now: 9630 sint maria latem; Post Town was: munkzwalm, now: ; Region was: 9630, now: (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
2 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 31 briar road sheffield south yorkshire S7 1SA (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 31 briar road sheffield south yorkshire S7 1SA (1 page) |
2 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
1 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
26 July 2003 | Resolutions
|
26 July 2003 | Resolutions
|
10 July 2003 | Incorporation (22 pages) |
10 July 2003 | Incorporation (22 pages) |