Aarhus C
Dk-8000
Denmark
Secretary Name | John Philip Smoothy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(12 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 September 2011) |
Role | Company Director |
Correspondence Address | Ground Floor South House 48 South Street Rochford Essex SS4 1BQ |
Director Name | Gillian Lesley Smith |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 2 Hall Cottages Church Road, North Fambridge Chelmsford Essex CM3 6LU |
Secretary Name | Gillian Lesley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 2 Hall Cottages Church Road, North Fambridge Chelmsford Essex CM3 6LU |
Director Name | Mr Adrian John Collis Christmas |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 02 February 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fulbrook Farm Church Street Nassington Peterborough Cambridgeshire PE8 6QG |
Director Name | Mr Jonathan Martin Williams |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 02 February 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St. Andrews Place Church Lane, Pickworth Sleaford Lincolnshire NG34 0TF |
Secretary Name | Mr Adrian John Collis Christmas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 01 February 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fulbrook Farm Church Street Nassington Peterborough Cambridgeshire PE8 6QG |
Director Name | Andrew Eric Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 2003) |
Role | Company Director |
Correspondence Address | 2 Hall Cottages Church Road North Fambridge Essex CM3 6LU |
Director Name | Andrew Eric Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 2003) |
Role | Company Director |
Correspondence Address | 2 Hall Cottages Church Road North Fambridge Essex CM3 6LU |
Director Name | Per Vincens Nielsens |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 May 2003(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | Hojtoftevej 54 Esbjerg 6700 Foreign |
Secretary Name | Rita Georgina Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2003(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 14 Anne Boleyn Drive Rochford Essex SS4 1JA |
Director Name | Gert Kristiansen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 November 2003(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 September 2004) |
Role | Managing Director |
Correspondence Address | Aertevej 8 Horsens Dk - 8700 Denmark |
Secretary Name | Anders Moller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(9 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 92 Horseshoe Crescent Shoeburyness Essex SS3 9WL |
Secretary Name | Jill Angela Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 78 High Street Great Wakering Essex SS3 0EJ |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | South House 48 South Street Rochford Essex SS4 1BQ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
100 at 1 | Spekva A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,584 |
Cash | £8,802 |
Current Liabilities | £9,579 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2011 | Application to strike the company off the register (3 pages) |
1 June 2011 | Application to strike the company off the register (3 pages) |
25 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 June 2010 | Termination of appointment of Jill Lavender as a secretary (2 pages) |
9 June 2010 | Appointment of John Philip Smoothy as a secretary (3 pages) |
9 June 2010 | Termination of appointment of Jill Lavender as a secretary (2 pages) |
9 June 2010 | Appointment of John Philip Smoothy as a secretary (3 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
9 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 May 2009 | Return made up to 31/03/09; no change of members (7 pages) |
8 May 2009 | Return made up to 31/03/09; no change of members (7 pages) |
28 December 2008 | Secretary's change of particulars / jill lavender / 12/12/2008 (1 page) |
28 December 2008 | Secretary's Change of Particulars / jill lavender / 12/12/2008 / HouseName/Number was: 343, now: 78; Street was: little wakering road, now: high street; Area was: little wakering, now: ; Post Town was: southend on sea, now: great wakering; Post Code was: SS3 0LB, now: SS3 0EJ (1 page) |
2 June 2008 | Return made up to 31/03/08; no change of members (6 pages) |
2 June 2008 | Return made up to 31/03/08; no change of members (6 pages) |
18 March 2008 | Appointment Terminated Secretary anders moller (1 page) |
18 March 2008 | Secretary appointed jill angela lavender (2 pages) |
18 March 2008 | Secretary appointed jill angela lavender (2 pages) |
18 March 2008 | Appointment terminated secretary anders moller (1 page) |
14 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members
|
27 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
1 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
6 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
5 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
9 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Company name changed dantops (uk) LIMITED\certificate issued on 18/06/03 (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Company name changed dantops (uk) LIMITED\certificate issued on 18/06/03 (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: sovereign house 82 west street rochford essex SS4 1AS (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: sovereign house 82 west street rochford essex SS4 1AS (1 page) |
2 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 March 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
11 March 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
26 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
26 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members
|
14 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
19 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 July 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
7 July 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
9 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 June 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: 2ND floor 451 london road westcliff on sea essex SS0 9LG (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 2ND floor 451 london road westcliff on sea essex SS0 9LG (1 page) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | Ad 30/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 1998 | Ad 30/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
20 April 1998 | Incorporation (16 pages) |