3762 Ct Soest
Netherlands
Director Name | Eric Van Paridon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalonhof 167 3762 Ct Soest Netherlands |
Secretary Name | Christopher Dye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Herongate Benfleet Essex SS7 5SG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
250 at £1 | Dynamix Business Consulting 33.33% Ordinary |
---|---|
250 at £1 | Intorno Nuovo B.v. 33.33% Ordinary |
250 at £1 | R & C Partners B.v. 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,791 |
Cash | £2,974 |
Current Liabilities | £1,070 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Application to strike the company off the register (3 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Director's details changed for Richard Vincent Maddocks on 25 September 2010 (2 pages) |
3 October 2010 | Director's details changed for Eric Van Paridon on 25 September 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
31 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
26 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | Ad 25/09/07--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Incorporation (14 pages) |