London
WC1X 8TA
Director Name | Marco Hendrik Albert Vriezekolk |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 24 April 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 19 June 2015) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | The Company Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 23 January 2015) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
18k at £1 | Hfc International Bv 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Termination of appointment of the Company Centre Limited as a secretary on 23 January 2015 (1 page) |
27 January 2015 | Termination of appointment of the Company Centre Limited as a secretary on 23 January 2015 (1 page) |
11 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 August 2014 | Company name changed hotel facility concepts uk LIMITED\certificate issued on 11/08/14
|
11 August 2014 | Change of name notice (2 pages) |
11 August 2014 | Company name changed hotel facility concepts uk LIMITED\certificate issued on 11/08/14
|
11 August 2014 | Change of name notice (2 pages) |
1 August 2014 | Director's details changed for Ms Annuska Antoinneta Veldhoen on 1 August 2014 (3 pages) |
1 August 2014 | Director's details changed for Ms Annuska Antoinneta Veldhoen on 1 August 2014 (3 pages) |
1 August 2014 | Director's details changed for Ms Annuska Antoinneta Veldhoen on 1 August 2014 (3 pages) |
22 July 2014 | Appointment of The Company Centre Limited as a secretary on 24 April 2014 (2 pages) |
22 July 2014 | Appointment of Marco Hendrik Albert Vriezekolk as a director on 24 April 2014 (2 pages) |
22 July 2014 | Appointment of Marco Hendrik Albert Vriezekolk as a director on 24 April 2014 (2 pages) |
22 July 2014 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 23 April 2014 (1 page) |
22 July 2014 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 23 April 2014 (1 page) |
22 July 2014 | Appointment of The Company Centre Limited as a secretary on 24 April 2014 (2 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
10 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
9 September 2013 | Incorporation (43 pages) |
9 September 2013 | Incorporation (43 pages) |