South Cave
Brough
HU15 2HG
Director Name | Samuel De Laender |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Utah Building Flat 1 Deals Gateway London SE13 7RP |
Director Name | Mr Michel Rene Luc Vanhoonacker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 May 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Secretary Name | Nationwide Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
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 |
100 at £1 | Samuel De Laender 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2020 | Application to strike the company off the register (1 page) |
25 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
21 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 June 2019 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 30 June 2019 (1 page) |
24 June 2019 | Cessation of Samuel Maria Maurice De Laender as a person with significant control on 21 June 2019 (1 page) |
24 June 2019 | Notification of Annalie Marika Elizabeth Vanhoonacker as a person with significant control on 21 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Samuel De Laender as a director on 21 June 2019 (1 page) |
6 June 2019 | Termination of appointment of Myukoffice Ltd as a secretary on 31 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 16 May 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
28 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
17 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 February 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 November 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
16 November 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
19 October 2015 | Company name changed united kingdom certification bureau LTD\certificate issued on 19/10/15
|
19 October 2015 | Company name changed united kingdom certification bureau LTD\certificate issued on 19/10/15
|
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Samuel De Laender on 30 November 2014 (2 pages) |
7 April 2015 | Director's details changed for Samuel De Laender on 30 November 2014 (2 pages) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 February 2015 | Company name changed the assessment and certification bureau LTD\certificate issued on 03/02/15
|
3 February 2015 | Company name changed the assessment and certification bureau LTD\certificate issued on 03/02/15
|
18 December 2014 | Company name changed fulcrum industrial audit LIMITED\certificate issued on 18/12/14
|
18 December 2014 | Company name changed fulcrum industrial audit LIMITED\certificate issued on 18/12/14
|
14 May 2014 | Termination of appointment of Michel Vanhoonacker as a director (1 page) |
14 May 2014 | Termination of appointment of Michel Vanhoonacker as a director (1 page) |
5 May 2014 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
5 May 2014 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages) |
30 March 2014 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 30 March 2014 (1 page) |
30 March 2014 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 30 March 2014 (1 page) |
26 March 2014 | Appointment of Myukoffice Ltd as a secretary (2 pages) |
26 March 2014 | Appointment of Myukoffice Ltd as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Nationwide Company Secretaries Limited as a secretary (1 page) |
26 March 2014 | Termination of appointment of Nationwide Company Secretaries Limited as a secretary (1 page) |
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|