South Cave
HU15 2HG
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2012(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane London HU15 2HG |
Director Name | Kris Maurice Gryspeert |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Frank Gerard Verschaete |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Mr Michel Rene Luc Vanhoonacker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Registered Address | Westwood House Annie Med Lane South Cave HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 70 other UK companies use this postal address |
99 at £1 | Dj-matic Nv 99.00% Ordinary |
---|---|
1 at £1 | Dj-matic Bv 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£343,692 |
Cash | £4,797 |
Current Liabilities | £113,972 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2019 | Application to strike the company off the register (1 page) |
10 September 2019 | Termination of appointment of Kris Maurice Gryspeert as a director on 10 September 2019 (1 page) |
10 September 2019 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 10 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of Frank Gerard Verschaete as a director on 10 September 2019 (1 page) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 January 2019 | Resolutions
|
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
24 September 2018 | Notification of Intersound Bvba as a person with significant control on 15 March 2018 (2 pages) |
24 September 2018 | Cessation of Dj-Matic Nv as a person with significant control on 15 March 2018 (1 page) |
4 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
19 March 2013 | Termination of appointment of Michel Vanhoonacker as a director (1 page) |
19 March 2013 | Termination of appointment of Michel Vanhoonacker as a director (1 page) |
8 March 2013 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
8 March 2013 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
20 December 2012 | Incorporation
|
20 December 2012 | Incorporation
|