2018
Antwerpen
Belgium
Director Name | Kathy Knockaert |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Elzenstraat 1 Boom 2850 |
Secretary Name | Milton Price Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | Companies Secretary Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2009(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2009) |
Correspondence Address | Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA |
Website | www.dimodatrading.be |
---|---|
Email address | [email protected] |
Registered Address | 43 Greek Street Mottram House Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
10 at £1 | Patricia Hulsens 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Director's details changed for Patricia Hulsens on 1 January 2014 (2 pages) |
31 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Patricia Hulsens on 1 January 2014 (2 pages) |
31 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 July 2014 | Director's details changed for Patricia Hulsens on 1 January 2014 (2 pages) |
30 July 2014 | Director's details changed for Patricia Hulsens on 1 January 2014 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 January 2014 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 6 January 2014 (1 page) |
4 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
30 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 July 2011 | Registered office address changed from Dept 189 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 27 July 2011 (2 pages) |
1 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 January 2010 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 9 January 2010 (1 page) |
9 January 2010 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 9 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page) |
22 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 September 2009 | Return made up to 09/06/09; full list of members (3 pages) |
1 September 2009 | Director appointed patricia hulsens (1 page) |
28 August 2009 | Appointment terminated director kathy knockaert (1 page) |
28 August 2009 | Appointment terminated secretary milton price LIMITED (1 page) |
28 August 2009 | Secretary appointed companies secretary service LTD (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from dept - 1 43 owston road carcroft doncaster DN6 8DA (1 page) |
22 October 2008 | Return made up to 09/06/08; full list of members (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from dept 1 unit 9D1 carcroft enterprise park station road carcroft doncaster south yorkshire DN6 8DD (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
29 December 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
20 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
10 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: eurobizz uk LTD studio one utopia village 7 chalcot road london NW1 8LH (1 page) |
14 April 2005 | Resolutions
|
16 February 2005 | Registered office changed on 16/02/05 from: 11 church road great bookham surrey KT23 3PB (1 page) |
7 January 2005 | Incorporation (13 pages) |