KRUIDVAT UK LIMITED
Overview
Company Name | KRUIDVAT UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04138213 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KRUIDVAT UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KRUIDVAT UK LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KRUIDVAT UK LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (1978) LIMITED | Jan 10, 2001 | Jan 10, 2001 |
What are the latest accounts for KRUIDVAT UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 26, 2015 |
What are the latest filings for KRUIDVAT UK LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||||||||||
Registered office address changed from Hutchison House 5 Hester Road Battersea London SW11 4AN to 15 Canada Square London E14 5GL on Dec 12, 2016 | 2 pages | AD01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||||||
Declaration of solvency | 8 pages | 4.70 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 26, 2015 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | 2 pages | AD03 | ||||||||||||||||||
Termination of appointment of Gillian Greig Smith as a director on Oct 01, 2015 | 2 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||||||||||
Appointment of Richard Alexander Fleming as a director on Oct 01, 2015 | 3 pages | AP01 | ||||||||||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 28, 2013 | 11 pages | AA | ||||||||||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 29, 2012 | 11 pages | AA | ||||||||||||||||||
Director's details changed for Dominic Kai Ming Lai on Jun 22, 2013 | 3 pages | CH01 | ||||||||||||||||||
Annual return made up to Jan 10, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
Director's details changed for Gillian Greig Smith on Aug 15, 2012 | 3 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||||||||||
Annual return made up to Jan 10, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
Statement of company's objects | 3 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||||||
|
Who are the officers of KRUIDVAT UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHIH, Edith | Secretary | Canada Square E14 5GL London 15 | British | 84247790001 | ||||||
FLEMING, Richard Alexander | Director | Canada Square E14 5GL London 15 | United Kingdom | British | Finance Director | 125990210002 | ||||
LAI, Dominic Kai Ming | Director | 10/F Jade House 47c Stubbs Road FOREIGN Hong Kong | Hong Kong | Canadian | Director | 86228980015 | ||||
DE RIJCKE, Pieter Willem Jacobus | Secretary | Buntlaan 54 3971 Driebergen-Rijsenburg Netherlands | Dutch | Director | 75955970003 | |||||
OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CASEY, Dennis | Director | White Lodge Chunch Road High Beach IG10 4AJ Loughton Essex | British | Director | 86643240001 | |||||
DE RIJCKE, Pieter Willem Jacobus | Director | Buntlaan 54 3971 Driebergen-Rijsenburg Netherlands | Netherlands | Dutch | Director | 75955970003 | ||||
HAZELEBACH, Gerard Willem | Director | Neerijssesteenweg 14 B-3061 Leefdaal Belgium | Netherlands | Director | 59613520001 | |||||
INGHAM, Brian Philip | Director | 30 Barham Road Wimbledon SW20 0ET London | British | Director | 84247430002 | |||||
PAGE, Neil Lloyd | Director | Lincolns Mead RH7 6TA Lingfield 70 Surrey | England | British | Director | 60044610001 | ||||
SIEBRAND, Dirk Jan | Director | Bachlaan 26 Bx Hilversum Nl-1217 | Dutch | Ceo | 85739830001 | |||||
SMITH, Gillian Greig | Director | Farthing Cottage 24 High Street TN16 1RG Westerham Kent | United Kingdom | British | Finance Director | 118367450002 | ||||
SO, Aloysius Martin Yirk Yu | Director | 8a Mountain Lodge 44 Mount Kellett Road The Peak FOREIGN Hong Kong | British | Director | 82587750001 | |||||
VAN HEDEL, Theodorus Johannes Maria | Director | Zoetendijk 5 2811 Hb Reeuwijk Netherlands | Dutch | Ceo | 75768910001 | |||||
WADE, Ian Frances | Director | ,Flat 27a, Block 1, Grand Garden 61 South Bay Road FOREIGN Hong Kong | British | Director | 84247310001 | |||||
PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Does KRUIDVAT UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental deed between the chargor and the security agent amending the debenture dated 20TH july 2001 | Created On Nov 07, 2001 Delivered On Nov 26, 2001 | Satisfied | Amount secured All present and future obligations and liabilities of each obligor to any finance party under each finance document (all terms as defined) | |
Short particulars By way of assignment all its rights, title and interest (if any) in and to the assigned contract with effect from the date of closing, by way of first fixed charge all the shares held by the chargor and/or any nominee on the chargor's behalf, all related rights, all of the chargor's rights, title and interest in and to any inter-company debt owed to the chargor by the target.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 20, 2001 Delivered On Jul 31, 2001 | Satisfied | Amount secured All present and future obligations and liabilities of each obligor to any finance party under each finance document | |
Short particulars By way of assignment all its rights, title and interest (if any) in and to the assigned contract with effect from the date of closing, by way of first fixed charge all the shares held by the chargor and/or any nominee on the chargor's behalf, all related rights, all of the chargor's rights, title and interest in and to any inter-company debt owed to the chargor by the target.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does KRUIDVAT UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0