2840 Hulme
Copen Hagen
Foreign
Secretary Name | Mr Paul Henry Weyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2009(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Fretet Le Bouchage 16350 France |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(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 | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Ulla Weyman |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Hyldehegnet 2 Holte 2840 Denmark |
Registered Address | C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
50 at £1 | Anthony John Weyman 50.00% Ordinary |
---|---|
50 at £1 | Ulla Weyman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,985 |
Cash | £7,245 |
Current Liabilities | £360 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2014 | Application to strike the company off the register (3 pages) |
30 October 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Secretary's details changed for Mr Paul Henry Weyman on 1 August 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Mr Paul Henry Weyman on 1 August 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Mr Paul Henry Weyman on 1 August 2011 (2 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Secretary's details changed for Mr Paul Henry Weyman on 6 February 2011 (3 pages) |
15 February 2011 | Secretary's details changed for Mr Paul Henry Weyman on 6 February 2011 (3 pages) |
15 February 2011 | Secretary's details changed for Mr Paul Henry Weyman on 6 February 2011 (3 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 June 2010 | Secretary's details changed for Paul Henry Weyman on 3 June 2010 (1 page) |
21 June 2010 | Secretary's details changed for Paul Henry Weyman on 3 June 2010 (1 page) |
21 June 2010 | Director's details changed for Mr Anthony John Weyman on 3 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Secretary's details changed for Paul Henry Weyman on 3 June 2010 (1 page) |
21 June 2010 | Director's details changed for Mr Anthony John Weyman on 3 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Anthony John Weyman on 3 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 September 2009 | Appointment terminated secretary ulla weyman (1 page) |
20 September 2009 | Secretary appointed paul henry weyman (2 pages) |
20 September 2009 | Secretary appointed paul henry weyman (2 pages) |
20 September 2009 | Appointment terminated secretary ulla weyman (1 page) |
16 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
1 June 2009 | Memorandum and Articles of Association (10 pages) |
1 June 2009 | Memorandum and Articles of Association (10 pages) |
22 May 2009 | Company name changed danatex (uk) LIMITED\certificate issued on 27/05/09 (2 pages) |
22 May 2009 | Company name changed danatex (uk) LIMITED\certificate issued on 27/05/09 (2 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
20 October 2008 | Return made up to 03/06/08; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
20 October 2008 | Return made up to 03/06/08; full list of members (3 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
30 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
31 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 July 2005 | Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 July 2005 | Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 16 st john street london EC1M 4NT (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 16 st john street london EC1M 4NT (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Incorporation (14 pages) |
3 June 2005 | Incorporation (14 pages) |