South Cave
HU15 2HG
Director Name | Mr Christian De Munter |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 29 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 17 October 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2013(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Mr Bram Van Daele |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Financial Controller |
Country of Residence | Netherlands |
Correspondence Address | Westwood House Annie Med Lane London HU15 2HG |
Director Name | Mr Michel Rene Luc Vanhoonacker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 August 2013(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Website | www.ra-bc.co.uk |
---|
Registered Address | Westwood House Annie Med Lane South Cave Brough 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 10 other UK companies use this postal address |
90 at £200 | Advanced Chemical Applications Sa 90.00% Ordinary |
---|---|
10 at £200 | La Cherni Holding Sa 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,415 |
Cash | £31,368 |
Current Liabilities | £36,620 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Application to strike the company off the register (3 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
22 December 2016 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 22 December 2016 (1 page) |
15 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
5 October 2015 | Director's details changed for Mr Herman De Munter on 2 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Herman De Munter on 2 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Christian De Munter as a director on 29 September 2015 (2 pages) |
5 October 2015 | Termination of appointment of Bram Van Daele as a director on 31 August 2015 (1 page) |
5 October 2015 | Director's details changed for Mr Herman De Munter on 2 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Herman De Munter on 2 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Herman De Munter on 2 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Herman De Munter on 2 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Bram Van Daele as a director on 31 August 2015 (1 page) |
5 October 2015 | Appointment of Mr Christian De Munter as a director on 29 September 2015 (2 pages) |
28 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 June 2014 | Director's details changed for Mr Bram Van Daele on 1 August 2013 (2 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr Bram Van Daele on 1 August 2013 (2 pages) |
16 June 2014 | Director's details changed for Mr Bram Van Daele on 1 August 2013 (2 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 May 2014 | Termination of appointment of Michel Vanhoonacker as a director (1 page) |
30 May 2014 | Termination of appointment of Michel Vanhoonacker as a director (1 page) |
13 August 2013 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
13 August 2013 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
20 June 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
20 June 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
11 June 2013 | Incorporation (35 pages) |
11 June 2013 | Incorporation (35 pages) |