Krimpen Aan Den Ijssel
2921lx
Secretary Name | Ms Rosanne Vermond |
---|---|
Status | Closed |
Appointed | 06 February 2017(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 January 2024) |
Role | Company Director |
Correspondence Address | Dataflex International B.V. Van Nassauweg 2-6 Krimpen Aan Den Ijssel 2921 Lx |
Director Name | Bart Hans Steven Mos |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 De Brand Rucphen Noord Brabant 4715 Ps Netherlands Foreign |
Secretary Name | Geoffrey Michael Tobias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Geffers Ride Ascot Berkshire SL5 7JY |
Director Name | Kenneth Peter Poole |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1999) |
Role | Marketing Excutive |
Correspondence Address | 43 Hope Avenue Forest Park Bracknell Berkshire RG12 3WD |
Director Name | Martyn George Barrat |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2011) |
Role | Sales Executive |
Correspondence Address | 161 Rayne Road Braintree Essex CM7 2QD |
Secretary Name | Heather Barrat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 161 Rayne Road Braintree Essex CM7 2QD |
Director Name | Mr Bartelt Hans Steven Mos |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 October 2011(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Wynbrug Straat 343 Rotterdam 3011 Xw |
Secretary Name | Mr Franciscus Theodorus Wilhelmus Hoppenbrouwers |
---|---|
Status | Resigned |
Appointed | 30 November 2011(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | Uilekoten 9 Nl4761 Je Zevenbergen (N.B.) Netherlands |
Secretary Name | Mr Jeffrey Emile Albert Ransun |
---|---|
Status | Resigned |
Appointed | 30 October 2014(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | 6 Akkersvoorde Spijkenisse Z.H. Nl3204sc |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dataflex-int.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0305045 |
Telephone region | Freephone |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dataflex International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£101,659 |
Cash | £3,834 |
Current Liabilities | £173,401 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2023 | Application to strike the company off the register (3 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
2 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 May 2019 | Director's details changed for Mr Roderik Johan Mos on 1 November 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 May 2017 | Appointment of Ms Rosanne Vermond as a secretary on 6 February 2017 (2 pages) |
17 May 2017 | Appointment of Ms Rosanne Vermond as a secretary on 6 February 2017 (2 pages) |
15 May 2017 | Termination of appointment of Jeffrey Emile Albert Ransun as a secretary on 1 January 2017 (1 page) |
15 May 2017 | Termination of appointment of Jeffrey Emile Albert Ransun as a secretary on 1 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
3 December 2014 | Termination of appointment of Franciscus Theodorus Wilhelmus Hoppenbrouwers as a secretary on 30 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Franciscus Theodorus Wilhelmus Hoppenbrouwers as a secretary on 30 October 2014 (1 page) |
3 December 2014 | Appointment of Mr Jeffrey Emile Albert Ransun as a secretary on 30 October 2014 (2 pages) |
3 December 2014 | Appointment of Mr Jeffrey Emile Albert Ransun as a secretary on 30 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Roderik Johan Mos as a director on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Roderik Johan Mos as a director on 1 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Roderik Johan Mos as a director on 1 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Bartelt Hans Steven Mos as a director on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Bartelt Hans Steven Mos as a director on 1 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Bartelt Hans Steven Mos as a director on 1 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 February 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 December 2011 | Appointment of Mr Franciscus Theodorus Wilhelmus Hoppenbrouwers as a secretary (2 pages) |
13 December 2011 | Appointment of Mr Franciscus Theodorus Wilhelmus Hoppenbrouwers as a secretary (2 pages) |
12 December 2011 | Termination of appointment of Heather Barrat as a secretary (1 page) |
12 December 2011 | Termination of appointment of Heather Barrat as a secretary (1 page) |
12 December 2011 | Termination of appointment of Martyn Barrat as a director (1 page) |
12 December 2011 | Termination of appointment of Martyn Barrat as a director (1 page) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Appointment of Mr Bartelt Hans Steven Mos as a director (2 pages) |
21 October 2011 | Appointment of Mr Bartelt Hans Steven Mos as a director (2 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
17 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
29 October 2004 | Company name changed viking acoustical corporation (u k) LTD\certificate issued on 29/10/04 (2 pages) |
29 October 2004 | Company name changed viking acoustical corporation (u k) LTD\certificate issued on 29/10/04 (2 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
17 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
17 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 22 new street braintree essex CM7 1ES (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 22 new street braintree essex CM7 1ES (1 page) |
30 October 2002 | Return made up to 30/10/02; full list of members (6 pages) |
30 October 2002 | Return made up to 30/10/02; full list of members (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 22 new street braintree essex CH7 1ES (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 22 new street braintree essex CH7 1ES (1 page) |
19 February 2002 | Return made up to 30/10/01; full list of members
|
19 February 2002 | Return made up to 30/10/01; full list of members
|
22 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 November 2000 | Return made up to 30/10/00; full list of members
|
20 November 2000 | Return made up to 30/10/00; full list of members
|
14 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Return made up to 30/10/99; full list of members
|
16 February 2000 | Return made up to 30/10/99; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
17 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
2 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 October 1998 | Return made up to 30/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 30/10/98; no change of members (4 pages) |
16 March 1998 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
16 March 1998 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
9 February 1998 | Return made up to 30/10/97; no change of members (4 pages) |
9 February 1998 | Return made up to 30/10/97; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
9 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 January 1997 | Return made up to 30/10/96; full list of members
|
16 January 1997 | Return made up to 30/10/96; full list of members
|
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
16 November 1995 | Company name changed viking accoustical corporation ( uk) LIMITED\certificate issued on 17/11/95 (4 pages) |
16 November 1995 | Company name changed viking accoustical corporation ( uk) LIMITED\certificate issued on 17/11/95 (4 pages) |
13 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
13 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
30 October 1995 | Incorporation (38 pages) |
30 October 1995 | Incorporation (38 pages) |