Company Name123Com Europe Ltd
DirectorsHermanus Johannes Anthonius Van Der Meer and Michael Van Der Meer
Company StatusActive
Company Number07878707
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hermanus Johannes Anthonius Van Der Meer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMedanplantsoen 33
Almere
1335 Ha
Director NameMr Michael Van Der Meer
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityDutch
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMedanplantsoen 33
Almere
1335 Ha

Location

Registered Address43 Owston Road
Dept. 1086
Carcroft
Doncaster
DN6 8DA
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Hermanus Johannes Anthonius Van Der Meer
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

2 February 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
2 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 February 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
11 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 February 2022Registered office address changed from 43 Greek Street Mottram House Stockport Cheshire SK3 8AX to 43 Owston Road Dept. 1086 Carcroft Doncaster DN6 8DA on 11 February 2022 (1 page)
8 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
8 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
31 March 2020Compulsory strike-off action has been discontinued (1 page)
29 March 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
29 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
8 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 March 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 February 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
21 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX on 21 January 2015 (1 page)
21 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX on 21 January 2015 (1 page)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
7 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)