Dordrecht
3318 Jc
Netherlands
Director Name | Diane Van Der Wal |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Postbus 1 Brecht 2960 Belgium |
Secretary Name | Octopus Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 March 2012) |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
Secretary Name | Companies Secretary Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Correspondence Address | Dept 1 196 High Road London N22 8HH |
Registered Address | Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England on 15 June 2011 (1 page) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Secretary's details changed for Companies Secretary Service Ltd on 27 July 2010 (2 pages) |
22 February 2011 | Secretary's details changed for Companies Secretary Service Ltd on 27 July 2010 (2 pages) |
22 February 2011 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
19 January 2011 | Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page) |
19 January 2011 | Appointment of Octopus Secretarial Services Limited as a secretary (2 pages) |
19 January 2011 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster DN6 8DA England on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster DN6 8DA England on 19 January 2011 (1 page) |
19 January 2011 | Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page) |
19 January 2011 | Appointment of Octopus Secretarial Services Limited as a secretary (2 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Incorporation (11 pages) |
27 July 2009 | Incorporation (11 pages) |