Hilversum
1217 Bd The Netherlands
N L
Secretary Name | KLM Rda Nv (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2003(52 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 11 January 2011) |
Correspondence Address | Klm Royal Dutch Airlines Amsterdamesweg 55 1182 Amstelveen The Netherlands |
Director Name | Mr Stuart Carson |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 1997) |
Role | Accountant |
Correspondence Address | 3 Hawthorn Avenue Sawston Cambridge Cambridgeshire CB2 4TE |
Director Name | Mr Stephen John Hanscombe |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1997) |
Role | Executive |
Correspondence Address | 9 Raby Place Bathwick Hill Bath Somerset BA2 4EH |
Director Name | Christopher John Parker |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1996) |
Role | Executive |
Correspondence Address | Lower Burrells East Chiltington Lewes East Sussex BN7 3QU |
Director Name | Helmuth Werner Jurgen Schmidt-Reps |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 October 1991(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1995) |
Role | Executive |
Correspondence Address | Flat 2 8 Leopold Road Ealing Common London W5 3PD |
Secretary Name | Mr Stuart Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 3 Hawthorn Avenue Sawston Cambridge Cambridgeshire CB2 4TE |
Director Name | Hendricus Arnoldus Essenberg |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 October 1995(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1998) |
Role | Airline Executive |
Correspondence Address | The Oaks Forest Hall Road Stansted Essex CM24 8TX |
Director Name | Mr Jeremy Raylton Dixon |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(44 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 1997) |
Role | Airline Executive |
Correspondence Address | Great Dorneys Great Sampford Saffron Walden Essex CB10 2RG |
Director Name | John Derbyshire |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | 2 Dartmoor Drive Huntingdon Cambridgeshire PE18 8XT |
Secretary Name | John Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | 2 Dartmoor Drive Huntingdon Cambridgeshire PE18 8XT |
Director Name | Baron Floris Joan Van Pallandt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 November 1998(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2003) |
Role | Airline Executive |
Correspondence Address | Flat 9 The Mews High Lane Stansted Essex CM24 8NB |
Director Name | Elisabeth Frederika Van Galen |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2003(52 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2006) |
Role | Chief Executive |
Correspondence Address | Sloterweg 1185 Amsterdam 1066ce Foreign |
Secretary Name | Elisabeth Frederika Van Galen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2003(52 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 October 2003) |
Role | Chief Executive |
Correspondence Address | Sloterweg 1185 Amsterdam 1066ce Foreign |
Director Name | Michael Frederik Nicodemus Emanuel Coumans |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 May 2006(54 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2009) |
Role | Chief Executive Officer |
Correspondence Address | Hoofdgracht 1 Naarden 1411 La Netherlands |
Registered Address | Skyway House Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Latest Accounts | 31 March 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2010 | Application to strike the company off the register (2 pages) |
1 September 2010 | Application to strike the company off the register (2 pages) |
26 August 2010 | Accounts made up to 31 March 2010 (10 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
6 February 2010 | Accounts made up to 31 March 2009 (9 pages) |
7 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
7 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders Statement of capital on 2010-01-07
|
6 January 2010 | Secretary's details changed for Klm Rda Nv on 14 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Klm Rda Nv on 14 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Drs. Egbert-Jan Kreiken on 14 December 2009 (2 pages) |
6 January 2010 | Registered office address changed from Skyway House Parsonage Road Takeley Bishop Stortford Hertfordshire CH22 6PU on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Drs. Egbert-Jan Kreiken on 14 December 2009 (2 pages) |
6 January 2010 | Registered office address changed from Skyway House Parsonage Road Takeley Bishop Stortford Hertfordshire CH22 6PU on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Skyway House Parsonage Road Takeley Bishop Stortford Hertfordshire CH22 6PU on 6 January 2010 (1 page) |
15 June 2009 | Appointment Terminated Director michael coumans (1 page) |
15 June 2009 | Appointment terminated director michael coumans (1 page) |
15 June 2009 | Director appointed drs egbert jan kreiken (2 pages) |
15 June 2009 | Director appointed drs egbert jan kreiken (2 pages) |
28 April 2009 | Return made up to 17/10/08; full list of members (3 pages) |
28 April 2009 | Return made up to 17/10/08; full list of members (3 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
14 January 2008 | Return made up to 17/10/07; no change of members (6 pages) |
14 January 2008 | Return made up to 17/10/07; no change of members (6 pages) |
11 April 2007 | Full accounts made up to 31 March 2006 (10 pages) |
11 April 2007 | Accounts made up to 31 March 2006 (10 pages) |
18 December 2006 | Return made up to 17/10/06; full list of members (6 pages) |
18 December 2006 | Return made up to 17/10/06; full list of members (6 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
5 June 2006 | Accounts made up to 31 March 2005 (9 pages) |
5 June 2006 | Full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
21 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (9 pages) |
5 May 2005 | Accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
10 December 2004 | Return made up to 17/10/04; full list of members (6 pages) |
10 December 2004 | Return made up to 17/10/04; full list of members (6 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: skyway house parsonage road takeley bishops stortford hertfordshire CM22 6PU (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: skyway house parsonage road takeley bishops stortford hertfordshire CM22 6PU (1 page) |
7 May 2004 | Full accounts made up to 31 March 2003 (10 pages) |
7 May 2004 | Accounts made up to 31 March 2003 (10 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Return made up to 17/10/03; full list of members (7 pages) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | Return made up to 17/10/03; full list of members
|
23 March 2004 | Registered office changed on 23/03/04 from: endeavour house stansted airport stansted essex CM24 1RS (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: endeavour house stansted airport stansted essex CM24 1RS (1 page) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Accounts made up to 31 March 2002 (9 pages) |
4 May 2003 | Full accounts made up to 31 March 2002 (9 pages) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
24 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
20 June 2002 | 394 statement filed (1 page) |
20 June 2002 | 394 statement filed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
18 December 2001 | Accounts made up to 31 March 2001 (11 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
19 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 November 2000 | Accounts made up to 31 March 2000 (12 pages) |
19 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 17/10/00; full list of members
|
18 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
3 September 1999 | Accounts made up to 31 March 1999 (14 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: stansted house stansted airport essex. CM24 1QT (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: stansted house stansted airport essex. CM24 1QT (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
19 January 1999 | Accounts made up to 31 March 1998 (16 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
12 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
26 February 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
26 February 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 October 1997 | Accounts made up to 31 December 1996 (13 pages) |
16 October 1997 | Return made up to 17/10/97; full list of members (6 pages) |
16 October 1997 | Return made up to 17/10/97; full list of members (6 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (2 pages) |
9 April 1997 | Director resigned (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
18 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 1996 | Return made up to 17/10/96; no change of members (6 pages) |
18 October 1996 | Return made up to 17/10/96; no change of members (6 pages) |
12 September 1996 | Accounts made up to 31 December 1995 (13 pages) |
12 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 May 1996 | New director appointed (2 pages) |
17 November 1995 | Particulars of mortgage/charge (7 pages) |
17 November 1995 | Particulars of mortgage/charge (12 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
12 October 1995 | Director resigned (2 pages) |
5 October 1995 | Particulars of mortgage/charge (7 pages) |
5 October 1995 | Particulars of mortgage/charge (12 pages) |
5 October 1995 | Particulars of mortgage/charge (12 pages) |
5 October 1995 | Particulars of mortgage/charge (7 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 July 1995 | Accounts made up to 31 December 1994 (13 pages) |
17 June 1991 | Particulars of mortgage/charge (14 pages) |
17 June 1991 | Particulars of mortgage/charge (15 pages) |
6 August 1990 | Particulars of mortgage/charge (7 pages) |
6 August 1990 | Particulars of mortgage/charge (7 pages) |
18 May 1990 | Particulars of mortgage/charge (3 pages) |
18 May 1990 | Particulars of mortgage/charge (3 pages) |
8 February 1990 | Particulars of mortgage/charge (3 pages) |
8 February 1990 | Particulars of mortgage/charge (3 pages) |
20 December 1989 | Particulars of mortgage/charge (3 pages) |
20 December 1989 | Particulars of mortgage/charge (3 pages) |
8 November 1989 | Particulars of mortgage/charge (3 pages) |
8 November 1989 | Particulars of mortgage/charge (3 pages) |
26 May 1989 | Particulars of mortgage/charge (4 pages) |
26 May 1989 | Particulars of mortgage/charge (4 pages) |
12 April 1989 | Particulars of mortgage/charge (5 pages) |
12 April 1989 | Particulars of mortgage/charge (5 pages) |
4 April 1989 | Particulars of mortgage/charge (4 pages) |
4 April 1989 | Particulars of mortgage/charge (4 pages) |
30 March 1989 | Particulars of mortgage/charge (3 pages) |
30 March 1989 | Particulars of mortgage/charge (3 pages) |
19 January 1989 | Particulars of mortgage/charge (3 pages) |
19 January 1989 | Particulars of mortgage/charge (3 pages) |
10 November 1988 | Particulars of mortgage/charge (3 pages) |
10 November 1988 | Particulars of mortgage/charge (3 pages) |
30 June 1951 | Incorporation (16 pages) |
30 June 1951 | Incorporation (16 pages) |