Hanzepoort 19c
7575 Oldenzaal
Netherlands
Secretary Name | Mr Richard Triolo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Merly House 21 West Lodge Road Lexden Colchester Essex CO3 3NL |
Director Name | Bart Van Den Eynde |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(4 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | C/O Systematic Logistics Int'L Bv Hazepoort 19c 7575 Db Oldenzaal Netherlands |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 2nd Floor Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Net Worth | -£18,788 |
Cash | £313 |
Current Liabilities | £232,954 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2008 | Secretary's change of particulars / richard triolo / 14/08/2008 (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from century house south north station road colchester essex C01 1RE (1 page) |
19 September 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
25 October 2006 | Return made up to 01/06/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
23 June 2005 | Return made up to 01/06/04; full list of members
|
7 December 2004 | Registered office changed on 07/12/04 from: abbey house st johns green colchester essex CO2 7EZ (1 page) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
16 July 2003 | Return made up to 01/06/03; full list of members
|
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (17 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Resolutions
|
10 July 2002 | New director appointed (2 pages) |
31 May 2002 | Return made up to 01/06/02; full list of members
|
16 April 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
1 June 2001 | Return made up to 01/06/01; full list of members
|
18 September 2000 | Full accounts made up to 31 August 1999 (11 pages) |
7 June 2000 | Return made up to 01/06/00; full list of members
|
21 June 1999 | Return made up to 01/06/99; full list of members
|
19 March 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
24 August 1998 | Ad 10/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: 16 st john street london EC1M 4AY (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
1 June 1998 | Incorporation (15 pages) |