Inverness
IV2 5GH
Scotland
Director Name | Johan Willem Van Breugel |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Kerkweg 17a, 1704dh Heerhugowaard N-Holland 1704 Dh |
Secretary Name | Fred Ernest Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fruitlaan 22, 1689gx Zwaag The Netherlands |
Director Name | Pieter Daniel De Haas |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2018) |
Role | None Supplied |
Country of Residence | Netherlands |
Correspondence Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Tocardo International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£137,713 |
Cash | £8,358 |
Current Liabilities | £11,375 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
20 November 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
---|---|
20 November 2020 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2020 | Application to strike the company off the register (1 page) |
23 September 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 July 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
17 July 2020 | Cessation of Johan Willem Van Breugel as a person with significant control on 31 August 2019 (1 page) |
17 July 2020 | Cessation of Pieter Daniel De Haas as a person with significant control on 31 December 2018 (1 page) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2020 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
8 August 2019 | Notification of Andries Van Unen as a person with significant control on 1 April 2019 (2 pages) |
2 July 2019 | Termination of appointment of Johan Willem Van Breugel as a director on 1 April 2019 (1 page) |
2 July 2019 | Appointment of Mr Andries Van Unen as a director on 1 April 2019 (2 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2019 | Termination of appointment of Pieter Daniel De Haas as a director on 31 December 2018 (1 page) |
27 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
28 June 2018 | Notification of Pieter Daniel De Haas as a person with significant control on 15 February 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
27 June 2018 | Appointment of Pieter Daniel De Haas as a director on 15 February 2018 (2 pages) |
25 May 2018 | Resolutions
|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 September 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
21 September 2017 | Notification of Johan Willem Van Breugel as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
21 September 2017 | Notification of Johan Willem Van Breugel as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Johan Willem Van Breugel as a person with significant control on 21 September 2017 (2 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
28 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
16 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 July 2009 | Appointment terminated secretary fred gardner (1 page) |
13 July 2009 | Appointment terminated secretary fred gardner (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
27 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Location of register of members (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Location of register of members (1 page) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | Resolutions
|
12 November 2007 | New director appointed (1 page) |
4 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
4 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
26 September 2007 | Incorporation (17 pages) |
26 September 2007 | Incorporation (17 pages) |