3882 An Putten
Netherlands
Secretary Name | Mr Frank Benus |
---|---|
Status | Closed |
Appointed | 25 July 2008(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 11 June 2019) |
Role | Company Director |
Correspondence Address | Ambon 22 3772 Zv Barneveld Netherlands |
Director Name | Cornelis Adrianus Van Houwelingen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | West Ring Olijk 49 Lw Moordrecht 2841 The Netherlands |
Secretary Name | Pieter Ijmker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Kamille 34 Ca Dronten 8252 The Netherlands |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2019 | Application to strike the company off the register (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
30 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Change of name notice (2 pages) |
25 October 2010 | Company name changed sealpac LIMITED\certificate issued on 25/10/10
|
25 October 2010 | Change of name notice (2 pages) |
25 October 2010 | Company name changed sealpac LIMITED\certificate issued on 25/10/10
|
21 October 2010 | Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH on 21 October 2010 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mr Robert Jan Dingemans on 4 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Robert Jan Dingemans on 4 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Robert Jan Dingemans on 4 March 2010 (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 June 2009 | Appointment terminated director cornelis van houwelingen (1 page) |
8 June 2009 | Director appointed mr robert jan dingemans (1 page) |
8 June 2009 | Appointment terminated secretary pieter ijmker (1 page) |
8 June 2009 | Appointment terminated secretary pieter ijmker (1 page) |
8 June 2009 | Return made up to 04/03/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated director cornelis van houwelingen (1 page) |
8 June 2009 | Secretary appointed mr frank benus (1 page) |
8 June 2009 | Secretary appointed mr frank benus (1 page) |
8 June 2009 | Return made up to 04/03/09; full list of members (4 pages) |
8 June 2009 | Director appointed mr robert jan dingemans (1 page) |
29 April 2008 | Return made up to 04/03/08; no change of members (6 pages) |
29 April 2008 | Return made up to 04/03/08; no change of members (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
10 April 2007 | Return made up to 04/03/07; full list of members (6 pages) |
10 April 2007 | Return made up to 04/03/07; full list of members (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
26 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 June 2005 | Return made up to 04/03/05; full list of members (6 pages) |
20 June 2005 | Return made up to 04/03/05; full list of members (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 June 2004 | Return made up to 04/03/04; full list of members (6 pages) |
2 June 2004 | Return made up to 04/03/04; full list of members (6 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: buckhurst chambers coppid beech hill london road wokingham berkshire RG40 1PD (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: buckhurst chambers coppid beech hill london road wokingham berkshire RG40 1PD (2 pages) |
4 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Incorporation (20 pages) |
4 March 2003 | Incorporation (20 pages) |