Epping
Essex
CM16 4AS
Director Name | Michael John Partridge |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Paul Van Katwijk |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Head Of Business Development |
Country of Residence | The Netherlands |
Correspondence Address | Karthuizers Straat 153 Amsterdam 1015 Lp Foreign |
Secretary Name | Michael John Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Barbara Sandrina Hoogers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2009) |
Role | Managing Director |
Country of Residence | Holland |
Correspondence Address | Jan Steenlaan G Naarden North Holland 1412 Js |
Director Name | Barbara Sandrina Hoogers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2009) |
Role | Managing Director |
Country of Residence | Holland |
Correspondence Address | Jan Steenlaan G Naarden North Holland 1412 Js |
Director Name | Willem Cornelis Van De Brug |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 March 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2010) |
Role | CEO |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
100 at £1 | Lamark Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,846 |
Cash | £120,384 |
Current Liabilities | £152,413 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2014 | Voluntary strike-off action has been suspended (1 page) |
16 January 2014 | Voluntary strike-off action has been suspended (1 page) |
24 December 2013 | Application to strike the company off the register (3 pages) |
24 December 2013 | Application to strike the company off the register (3 pages) |
12 December 2013 | Termination of appointment of Barbara Hoogers as a director (1 page) |
12 December 2013 | Termination of appointment of Barbara Hoogers as a director (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
25 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 March 2011 | Appointment of Barbara Sandrina Hoogers as a director (3 pages) |
17 March 2011 | Termination of appointment of Michael Partridge as a director (2 pages) |
17 March 2011 | Termination of appointment of Michael Partridge as a director (2 pages) |
17 March 2011 | Termination of appointment of Michael Partridge as a secretary (2 pages) |
17 March 2011 | Appointment of Barbara Sandrina Hoogers as a director (3 pages) |
17 March 2011 | Termination of appointment of Michael Partridge as a secretary (2 pages) |
15 March 2011 | Change of name notice (2 pages) |
15 March 2011 | Company name changed kua-lamark LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Company name changed kua-lamark LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Change of name notice (2 pages) |
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 May 2010 | Appointment of Paul Van Katwijk as a director (3 pages) |
20 May 2010 | Appointment of Paul Van Katwijk as a director (3 pages) |
20 May 2010 | Termination of appointment of Willem Van De Brug as a director (2 pages) |
20 May 2010 | Termination of appointment of Willem Van De Brug as a director (2 pages) |
2 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Willem Cornelis Van De Brug on 7 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael John Partridge on 25 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Willem Cornelis Van De Brug on 7 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael John Partridge on 25 November 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Michael John Partridge on 25 November 2009 (1 page) |
5 January 2010 | Secretary's details changed for Michael John Partridge on 25 November 2009 (1 page) |
5 January 2010 | Director's details changed for Willem Cornelis Van De Brug on 7 December 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 April 2009 | Appointment terminated director barbara hoogers (1 page) |
29 April 2009 | Director appointed willem cornelis van de brug (2 pages) |
29 April 2009 | Director appointed willem cornelis van de brug (2 pages) |
29 April 2009 | Appointment terminated director barbara hoogers (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 09/12/08; full list of members (4 pages) |
8 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
9 October 2007 | New director appointed (1 page) |
12 September 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
12 September 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
12 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
9 December 2005 | Incorporation (20 pages) |
9 December 2005 | Incorporation (20 pages) |