Abbenbroek
3216 Ax
The Netherlands
Secretary Name | Christiaan De Rijke |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 04 March 2004(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 June 2008) |
Role | Company Director |
Correspondence Address | Rozenlaan 2a Vlaardingen 3135 Xr The Netherlands |
Director Name | Mr Trevor James Hill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 56 Vardon Drive Leigh On Sea Essex SS9 3SR |
Secretary Name | Mrs Julie Lee Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Vardon Drive Leigh On Sea Essex SS9 3SR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Rutland House, 90-92 Baxter Avenue, Southend On Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£500,518 |
Cash | £49,648 |
Current Liabilities | £650,392 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2008 | Application for striking-off (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: harwand house 179-187 london road, southend on sea essex SS1 1PN (1 page) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 January 2006 | Return made up to 02/12/05; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 December 2004 | Return made up to 02/12/04; full list of members
|
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Return made up to 02/12/03; full list of members (6 pages) |
13 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 December 2001 | Particulars of mortgage/charge (5 pages) |
26 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
17 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
16 December 1999 | Memorandum and Articles of Association (15 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Resolutions
|
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |