Hazerswoude Dorp
2391be
Secretary Name | Martin Casper Van Der Arend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 September 2010) |
Role | Company Director |
Correspondence Address | Planciusdreef 56 Bergschenhoek 2661rh |
Director Name | Mr Alan Jeffrey Burke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Place Stone Steet Seal Sevenoaks Kent TN15 0LG |
Secretary Name | Mrs Susan Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 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(2 years, 5 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(2 years, 5 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 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2014 |
---|---|
Net Worth | £171 |
Current Liabilities | £1,248 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Application to strike the company off the register (3 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) |
7 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 24/08/09; full list of members (3 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) |
23 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
23 October 2008 | Return made up to 24/08/08; 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 | Appointment terminated secretary wilfri van hemmen (1 page) |
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 | Director appointed nicolaas johannes vriesekoop (2 pages) |
25 June 2008 | Secretary appointed martin casper van der arend (2 pages) |
25 June 2008 | Director appointed nicolaas johannes vriesekoop (2 pages) |
25 June 2008 | Appointment terminated director remij van kreij (1 page) |
25 June 2008 | Secretary appointed martin casper van der arend (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 | Registered office changed on 09/05/2008 from hall place stone street seal sevenoaks kent TN15 0LG (1 page) |
9 May 2008 | Appointment Terminated Secretary susan burke (1 page) |
9 May 2008 | Appointment terminated secretary susan burke (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from hall place stone street seal sevenoaks kent TN15 0LG (1 page) |
9 May 2008 | Director appointed remij marinus antonius johanus van kreij (3 pages) |
9 May 2008 | Appointment Terminated Director alan burke (1 page) |
9 May 2008 | Appointment terminated director alan burke (1 page) |
9 May 2008 | Director appointed remij marinus antonius johanus van kreij (3 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) |
24 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 October 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
23 October 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
4 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 August 2005 | Incorporation (16 pages) |
24 August 2005 | Incorporation (16 pages) |