Company NameInt Vastgoed Ltd
Company StatusDissolved
Company Number07408501
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 5 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Kirsten Naomi Sijnja
Date of BirthAugust 1982 (Born 41 years ago)
NationalityDutch
StatusClosed
Appointed04 May 2011(6 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRossinirode 49
Zoetermeer
2717 Gn
Director NameMr Semir Sahut
Date of BirthNovember 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNLD
Correspondence AddressBloemfonteinstraat 25
Den Haag
2572 Ja
Director NameMrs Kirsten Naomi Sijnja
Date of BirthAugust 1982 (Born 41 years ago)
NationalityDutch
StatusResigned
Appointed04 May 2011(6 months, 3 weeks after company formation)
Appointment Duration2 days (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRossinirode 49
Zoetermeer
2717 Gn

Location

Registered Address43 Greek Street
Mottram House
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Semir Sahut
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 2
(4 pages)
26 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 2
(4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
26 April 2015Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX on 26 April 2015 (1 page)
26 April 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
26 April 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
26 April 2015Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX on 26 April 2015 (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 March 2013Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
9 March 2013Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
12 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
12 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
8 December 2011Registered office address changed from Dept 189 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Dept 189 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Dept 189 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 8 December 2011 (2 pages)
6 May 2011Termination of appointment of Kirsten Sijnja as a director (1 page)
6 May 2011Termination of appointment of Kirsten Sijnja as a director (1 page)
4 May 2011Termination of appointment of Semir Sahut as a director (1 page)
4 May 2011Appointment of Mrs Kirsten Sijnja as a director (2 pages)
4 May 2011Appointment of Mrs Kirsten Sijnja as a director (2 pages)
4 May 2011Appointment of Mrs Kirsten Sijnja as a director (2 pages)
4 May 2011Appointment of Mrs Kirsten Sijnja as a director (2 pages)
4 May 2011Termination of appointment of Semir Sahut as a director (1 page)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)