Zwaagdijk- Oost
The Netherlands
1681nc
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | wwruk.com |
---|
Registered Address | Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2012 |
---|---|
Net Worth | £63,009 |
Cash | £22,021 |
Current Liabilities | £771,790 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2021 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
30 June 2020 | Liquidators' statement of receipts and payments to 11 May 2020 (20 pages) |
24 July 2019 | Liquidators' statement of receipts and payments to 11 May 2019 (17 pages) |
23 July 2018 | Liquidators' statement of receipts and payments to 11 May 2018 (22 pages) |
19 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages) |
16 October 2017 | Resignation of a liquidator (3 pages) |
16 October 2017 | Resignation of a liquidator (3 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 11 May 2017 (22 pages) |
5 July 2017 | Liquidators' statement of receipts and payments to 11 May 2017 (22 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 11 May 2016 (12 pages) |
1 June 2016 | Liquidators statement of receipts and payments to 11 May 2016 (12 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 11 May 2016 (12 pages) |
13 November 2015 | Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 66 Prescot Street London E1 8NN on 13 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 66 Prescot Street London E1 8NN on 13 November 2015 (2 pages) |
28 May 2015 | Appointment of a voluntary liquidator (1 page) |
28 May 2015 | Resolutions
|
28 May 2015 | Appointment of a voluntary liquidator (1 page) |
28 May 2015 | Statement of affairs with form 4.19 (6 pages) |
28 May 2015 | Statement of affairs with form 4.19 (6 pages) |
21 May 2015 | Satisfaction of charge 1 in full (4 pages) |
21 May 2015 | Satisfaction of charge 2 in full (4 pages) |
21 May 2015 | Satisfaction of charge 2 in full (4 pages) |
21 May 2015 | Satisfaction of charge 1 in full (4 pages) |
21 October 2014 | Registered office address changed from Willow Down Wingate Hill Harbledown Kent CT2 9AJ to 49 Station Road Polegate East Sussex BN26 6EA on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Willow Down Wingate Hill Harbledown Kent CT2 9AJ to 49 Station Road Polegate East Sussex BN26 6EA on 21 October 2014 (1 page) |
10 October 2014 | Registered office address changed from The Hub 20 Dawes Road London SW6 7EN England to Willow Down Wingate Hill Harbledown Kent CT2 9AJ on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from The Hub 20 Dawes Road London SW6 7EN England to Willow Down Wingate Hill Harbledown Kent CT2 9AJ on 10 October 2014 (2 pages) |
5 June 2014 | Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1NP England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1NP England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1NP England on 5 June 2014 (1 page) |
2 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2013 (13 pages) |
2 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2013 (13 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 April 2013 | Registered office address changed from 418/420 Cranbrook Road Gants Hill Essex IG2 6HW England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 418/420 Cranbrook Road Gants Hill Essex IG2 6HW England on 24 April 2013 (1 page) |
3 December 2012 | Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL England on 3 December 2012 (1 page) |
22 August 2012 | Registered office address changed from Willow Down Wingate Hill Harbledown Canterbury Kent CT2 9AJ England on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Willow Down Wingate Hill Harbledown Canterbury Kent CT2 9AJ England on 22 August 2012 (1 page) |
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
17 July 2012 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
17 July 2012 | Notice to Registrar of companies voluntary arrangement taking effect (13 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 February 2012 | Registered office address changed from Westgate House 87 St. Dunstans Street Canterbury Kent CT2 8AE on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Westgate House 87 St. Dunstans Street Canterbury Kent CT2 8AE on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Westgate House 87 St. Dunstans Street Canterbury Kent CT2 8AE on 6 February 2012 (1 page) |
28 September 2011 | Director's details changed for Maurits Willem De Jong on 7 July 2011 (2 pages) |
28 September 2011 | Director's details changed for Maurits Willem De Jong on 7 July 2011 (2 pages) |
28 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Director's details changed for Maurits Willem De Jong on 7 July 2011 (2 pages) |
28 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 March 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
21 March 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
21 March 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
18 February 2011 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 18 February 2011 (2 pages) |
26 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 September 2009 | Director's change of particulars / maurits de jong / 29/06/2009 (1 page) |
28 September 2009 | Director's change of particulars / maurits de jong / 29/06/2009 (1 page) |
3 July 2009 | Director appointed maurits willem de jong logged form (3 pages) |
3 July 2009 | Director appointed maurits willem de jong logged form (3 pages) |
12 March 2009 | Ad 07/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 March 2009 | Ad 07/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from willow down wingate hill harbledown canterbury CT2 9AJ uk (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from willow down wingate hill harbledown canterbury CT2 9AJ uk (1 page) |
15 July 2008 | Company name changed remon & de jong LTD\certificate issued on 16/07/08 (2 pages) |
15 July 2008 | Company name changed remon & de jong LTD\certificate issued on 16/07/08 (2 pages) |
7 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
7 July 2008 | Incorporation (13 pages) |
7 July 2008 | Incorporation (13 pages) |
7 July 2008 | Appointment terminated director duport director LIMITED (1 page) |