South Cave
Brough
North Humberside
HU15 2HG
Director Name | Jean Gosuin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Director Name | Mr Michel Rene Luc Vanhoonacker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Director Name | Mr Alan Cerutti |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 October 2014(8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 August 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Registered Address | Westwood House Annie Med Lane South Cave Brough North Humberside 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 |
100 at £1 | Alan Cerutti 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Application to strike the company off the register (3 pages) |
28 August 2015 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 28 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Alan Cerutti as a director on 28 August 2015 (1 page) |
28 August 2015 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 28 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Alan Cerutti as a director on 28 August 2015 (1 page) |
30 October 2014 | Termination of appointment of Myukoffice Ltd as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Myukoffice Ltd as a secretary on 30 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Alan Cerutti as a director on 23 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 23 October 2014 (1 page) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Appointment of Mr Alan Cerutti as a director on 23 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 23 October 2014 (1 page) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
21 October 2014 | Company name changed flanders house LTD\certificate issued on 21/10/14
|
21 October 2014 | Company name changed flanders house LTD\certificate issued on 21/10/14
|
25 February 2014 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Company name changed smartseats europe LTD\certificate issued on 25/02/14
|
25 February 2014 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Company name changed smartseats europe LTD\certificate issued on 25/02/14
|
24 February 2014 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
24 February 2014 | Termination of appointment of Jean-Sebastien Gosuin as a director (1 page) |
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Jean-Sebastien Gosuin as a director (1 page) |