Hazerswoude Dorp
2391be
Director Name | Mr Alan Jeffrey Burke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Place Stone Steet Seal Sevenoaks Kent TN15 0LG |
Secretary Name | Mrs Susan Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Place Stone Street, Seal Sevenoaks Kent TN15 0LG |
Director Name | Remij Marinus Antonius Johanus Van Kreij |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 February 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | Rozenstraat 46 5241 Bt Rosmalen Holland |
Secretary Name | Wilfri Johan Niels Van Hemmen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 9 Pastoor Hordijkstraat Rosmalen 5243 Vv Netherlands |
Secretary Name | Martin Casper Van Der Arend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2011) |
Role | Company Director |
Correspondence Address | Planciusdreef 56 Bergschenhoek 2661rh |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | orthoworld.co.uk |
---|
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Vriesekoop Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,231 |
Cash | £292 |
Current Liabilities | £1,398 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 May 2007 | Delivered on: 30 May 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|
16 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 February 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 February 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Termination of appointment of Martin Van Der Arend as a secretary (1 page) |
21 August 2012 | Termination of appointment of Martin Van Der Arend as a secretary (1 page) |
23 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
8 February 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
4 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 June 2008 | Secretary appointed martin casper van der arend (2 pages) |
25 June 2008 | Appointment terminated secretary wilfri van hemmen (1 page) |
25 June 2008 | Director appointed nicolaas johannes vriesekoop (2 pages) |
25 June 2008 | Secretary appointed martin casper van der arend (2 pages) |
25 June 2008 | Appointment terminated secretary wilfri van hemmen (1 page) |
25 June 2008 | Appointment terminated director remij van kreij (1 page) |
25 June 2008 | Appointment terminated director remij van kreij (1 page) |
25 June 2008 | Director appointed nicolaas johannes vriesekoop (2 pages) |
15 May 2008 | Secretary appointed wilfri johan niels van hemmen (1 page) |
15 May 2008 | Secretary appointed wilfri johan niels van hemmen (1 page) |
9 May 2008 | Appointment terminated secretary susan burke (1 page) |
9 May 2008 | Director appointed remij marinus antonius johanus van kreij (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from hall place stone street seal kent TN15 0LG (1 page) |
9 May 2008 | Appointment terminated director alan burke (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from hall place stone street seal kent TN15 0LG (1 page) |
9 May 2008 | Director appointed remij marinus antonius johanus van kreij (3 pages) |
9 May 2008 | Appointment terminated secretary susan burke (1 page) |
9 May 2008 | Appointment terminated director alan burke (1 page) |
5 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
5 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
7 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 November 2004 | Ad 11/11/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
24 November 2004 | Ad 11/11/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
10 November 2004 | Return made up to 04/11/04; full list of members (6 pages) |
10 November 2004 | Return made up to 04/11/04; full list of members (6 pages) |
14 December 2003 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
14 December 2003 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 November 2003 | Incorporation (16 pages) |
4 November 2003 | Incorporation (16 pages) |