Company NameJeoffrey & Co Ltd
Company StatusDissolved
Company Number09754914
CategoryPrivate Limited Company
Incorporation Date1 September 2015(8 years, 7 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameAPP Ninjas Ltd

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Director NameLennart Frans Gaston Benoot
Date of BirthApril 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameFreek Van De Griendt
Date of BirthApril 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameLorentz Marnix Fernand Verstraete
Date of BirthMay 1984 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusResigned
Appointed01 September 2015(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Contact

Websitewww.anglobelgianclub.com

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
5 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
(3 pages)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
(3 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
24 August 2016Termination of appointment of Freek Van De Griendt as a director on 31 July 2016 (1 page)
24 August 2016Termination of appointment of Lennart Frans Gaston Benoot as a director on 31 July 2016 (1 page)
24 August 2016Termination of appointment of Lorentz Marnix Fernand Verstraete as a director on 31 July 2016 (1 page)
24 August 2016Termination of appointment of Lennart Frans Gaston Benoot as a director on 31 July 2016 (1 page)
24 August 2016Termination of appointment of Myukoffice Ltd as a secretary on 31 July 2016 (1 page)
24 August 2016Termination of appointment of Myukoffice Ltd as a secretary on 31 July 2016 (1 page)
24 August 2016Termination of appointment of Lorentz Marnix Fernand Verstraete as a director on 31 July 2016 (1 page)
24 August 2016Termination of appointment of Freek Van De Griendt as a director on 31 July 2016 (1 page)
4 July 2016Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG on 4 July 2016 (1 page)
3 September 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 September 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)