Amsterdam
1064 Vv
Director Name | Mr Hillary Warre-Okposo |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Peperstraat 160 Zaandam 1502 Al |
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 |
2 at £1 | Savi Beheer LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2016 | Compulsory strike-off action has been suspended (1 page) |
18 June 2016 | Compulsory strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 March 2015 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX on 23 March 2015 (1 page) |
23 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX on 23 March 2015 (1 page) |
23 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
11 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Resolutions
|
19 March 2012 | Registered office address changed from Dept 189, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from Dept 189, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 19 March 2012 (2 pages) |
5 March 2012 | Appointment of Mr Rick Rainel Savitsj Limon as a director (2 pages) |
5 March 2012 | Appointment of Mr Rick Rainel Savitsj Limon as a director (2 pages) |
4 March 2012 | Termination of appointment of Hillary Warre-Okposo as a director (1 page) |
4 March 2012 | Termination of appointment of Hillary Warre-Okposo as a director (1 page) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
16 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
16 February 2010 | Director's details changed for Mrs Hillary Warre-Okposo on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Hillary Warre-Okposo on 15 February 2010 (2 pages) |
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|