Rijswijk
2286 Ac
Netherlands
Secretary Name | Cornelis Kooger |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Sir Winstone Churchillaan 981 Rijswijk 2286 Ac |
Director Name | Mr Christopher Vanhoren |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 02 January 2017(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Route De Pra De Plan 18 1618 ChÂTel-Saint-Denis Switzerland |
Director Name | Pieter Van Tiel |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Ch. Taponnet 2 Commugny 1291 Switzerland |
Director Name | Frederikus Janmaat |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Commercial Director |
Country of Residence | Switzerland |
Correspondence Address | Route De La Coula 81 Chatel-Saint-Denis 1618 Switzerland |
Registered Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Excalibur Holdings Sa 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 April 2020 | Director's details changed for Mr Christopher Varhoren on 28 April 2020 (2 pages) |
---|---|
28 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
25 April 2019 | Termination of appointment of Frederikus Janmaat as a director on 1 February 2019 (1 page) |
25 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
25 April 2017 | Appointment of Mr Christopher Varhoren as a director on 2 January 2017 (2 pages) |
25 April 2017 | Appointment of Mr Christopher Varhoren as a director on 2 January 2017 (2 pages) |
25 April 2017 | Termination of appointment of Pieter Van Tiel as a director on 31 December 2016 (1 page) |
25 April 2017 | Termination of appointment of Pieter Van Tiel as a director on 31 December 2016 (1 page) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
12 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Director's details changed for Frederikus Tanmaat on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Frederikus Tanmaat on 25 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB United Kingdom on 11 April 2013 (1 page) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
27 April 2011 | Secretary's details changed for Cornelis Kooger on 19 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Cornelis Kooger on 19 April 2011 (3 pages) |
27 April 2011 | Secretary's details changed for Cornelis Kooger on 19 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Pieter Van Tiel on 19 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Frederikus Janmaat on 19 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Pieter Van Tiel on 19 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Director's details changed for Cornelis Kooger on 19 April 2011 (3 pages) |
27 April 2011 | Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Frederikus Janmaat on 19 April 2011 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
22 February 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
19 May 2010 | Annual return made up to 19 April 2010 (15 pages) |
19 May 2010 | Annual return made up to 19 April 2010 (15 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 May 2009 | Return made up to 19/04/09; no change of members (10 pages) |
21 May 2009 | Return made up to 19/04/09; no change of members (10 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
17 November 2008 | Return made up to 19/04/08; full list of members (8 pages) |
17 November 2008 | Return made up to 19/04/08; full list of members (8 pages) |
19 April 2007 | Incorporation (16 pages) |
19 April 2007 | Incorporation (16 pages) |