Numansdorp
Zuid-Holland 3281lb
Netherlands
Director Name | Ferenc Van Der Vlies |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 21 July 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Netherlands |
Correspondence Address | 71 Piekstraat 3071 El Rotterdam Netherlands |
Director Name | Neil Stephen Corrie |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 September 2014) |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Royal Mills 17 Redhill Street Manchester M4 5BA |
Registered Address | Unit 6 Royal Mills 17 Redhill Street Manchester M4 5BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
60 at £1 | Shoelab Inc Bv 60.00% Ordinary |
---|---|
40 at £1 | 2squared Agency LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,990 |
Cash | £18,523 |
Current Liabilities | £28,913 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Director's details changed for Ferenc Van Der Vlies on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Ferenc Van Der Vlies on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Ferenc Van Der Vlies on 6 January 2014 (2 pages) |
17 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
20 September 2013 | Registered office address changed from 27 Manor Street Ardwick Green Manchester Greater Manchester M12 6HE on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 27 Manor Street Ardwick Green Manchester Greater Manchester M12 6HE on 20 September 2013 (1 page) |
9 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 July 2012 (17 pages) |
9 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 July 2012 (17 pages) |
8 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders
|
8 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders
|
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 January 2012 | Appointment of Neil Stephen Corrie as a director (4 pages) |
26 January 2012 | Appointment of Neil Stephen Corrie as a director (4 pages) |
26 January 2012 | Registered office address changed from , Advantage Business Center 132 Great Ancoats Street, Manchester, M4 6DE on 26 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from , Advantage Business Center 132 Great Ancoats Street, Manchester, M4 6DE on 26 January 2012 (2 pages) |
31 October 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
31 October 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
28 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from , 49 Cariocca Business Park Sawley Road, Manchester, Greater Manchester, M40 8BB on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from , 49 Cariocca Business Park Sawley Road, Manchester, Greater Manchester, M40 8BB on 10 May 2011 (2 pages) |
16 November 2010 | Director's details changed for Erwin Konijendijk on 5 October 2010 (3 pages) |
16 November 2010 | Director's details changed for Erwin Konijendijk on 5 October 2010 (3 pages) |
16 November 2010 | Director's details changed for Erwin Konijendijk on 5 October 2010 (3 pages) |
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|