9070 Destelbergen
Belgium
Director Name | Xavier Ertryckx |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 22 October 2002(same day as company formation) |
Role | Engineer |
Country of Residence | Belgium |
Correspondence Address | Molenstraat 80 9070 Destelbergen Belgium |
Secretary Name | Xavier Ertrtckx |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 03 July 2018) |
Role | Company Director |
Correspondence Address | Molemstraat 80 Destelbergem 9070 |
Secretary Name | James Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Duke Street Denny Stirlingshire FK6 6NS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | C/O 5 Nasmyth Court Houston Industrial Estste Livingston EH54 5EG Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Year | 2012 |
---|---|
Net Worth | £335,225 |
Cash | £65,309 |
Current Liabilities | £58,887 |
Latest Accounts | 31 December 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 March |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2018 | Application to strike the company off the register (3 pages) |
6 March 2018 | Previous accounting period shortened from 31 December 2018 to 5 March 2018 (1 page) |
2 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2017 | Registered office address changed from 4/31 Oswald Road Edinburgh EH9 2HT to C/O 5 Nasmyth Court Houston Industrial Estste Livingston EH54 5EG on 29 May 2017 (1 page) |
29 May 2017 | Registered office address changed from 4/31 Oswald Road Edinburgh EH9 2HT to C/O 5 Nasmyth Court Houston Industrial Estste Livingston EH54 5EG on 29 May 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
6 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
28 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 March 2011 | Compulsory strike-off action has been suspended (1 page) |
2 March 2011 | Compulsory strike-off action has been suspended (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
5 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 June 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 June 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 December 2008 | Return made up to 22/10/07; full list of members (4 pages) |
9 December 2008 | Return made up to 22/10/07; full list of members (4 pages) |
9 December 2008 | Return made up to 22/10/06; full list of members (4 pages) |
9 December 2008 | Return made up to 22/10/06; full list of members (4 pages) |
9 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 22/10/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 May 2006 | Return made up to 22/10/05; full list of members (2 pages) |
30 May 2006 | Return made up to 22/10/05; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
9 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
9 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
9 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
9 November 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
9 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
15 April 2004 | Return made up to 22/10/03; full list of members (7 pages) |
15 April 2004 | Return made up to 22/10/03; full list of members (7 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
22 October 2002 | Incorporation (15 pages) |
22 October 2002 | Incorporation (15 pages) |