VICTOR BUYCK - HOLLANDIA JOINT VENTURE LIMITED

Register to unlock more data on OkredoRegister

VICTOR BUYCK - HOLLANDIA JOINT VENTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03779666

Incorporation date

27/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 16 Beaufort Court Admirals Way, South Quay Docklands, London E14 9XLCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon12/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2011
First Gazette notice for voluntary strike-off
dot icon15/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon15/11/2011
Application to strike the company off the register
dot icon02/08/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/06/2011
Previous accounting period shortened from 2010-12-31 to 2010-09-30
dot icon19/12/2010
Withdraw the company strike off application
dot icon15/12/2010
Withdraw the company strike off application
dot icon13/09/2010
First Gazette notice for voluntary strike-off
dot icon31/08/2010
Application to strike the company off the register
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Director's details changed for Mr Marcellus Patrus Maria Boks on 2010-02-16
dot icon09/08/2010
Director's details changed for Mr Johannes Nicolaas Petrus Theodorus Beckers on 2010-02-16
dot icon09/08/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon08/08/2010
Secretary's details changed for Mr Robert Charles Obbard on 2010-02-16
dot icon08/08/2010
Director's details changed for Mr Manuel Buyck on 2010-02-16
dot icon08/08/2010
Director's details changed for Mr Robert Charles Obbard on 2010-02-16
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 28/05/09; full list of members
dot icon30/06/2009
Registered office changed on 01/07/2009 from suite 16, beaufort court admirals way south quay docklands london E14 9XL
dot icon30/06/2009
Director and Secretary's Change of Particulars / robert obbard / 28/05/2009 /
dot icon30/06/2009
Director's Change of Particulars / marcellus boks / 28/05/2009 / Title was: , now: mr; HouseName/Number was: , now: dotterbloem; Street was: dotterbloem 3, now: 3
dot icon20/05/2009
Director appointed mr johannes nicolaas petrus theodorus beckers
dot icon20/05/2009
Appointment Terminated Director maarten jongejan
dot icon20/05/2009
Appointment Terminated Director wim d'oosterlinck
dot icon20/05/2009
Appointment Terminated Director krijn van der burg
dot icon26/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon26/02/2009
Total exemption small company accounts made up to 2006-12-31
dot icon23/11/2008
Return made up to 28/05/08; full list of members
dot icon20/11/2008
Registered office changed on 21/11/2008 from suite 16 beaufort court admirals way waterside south quay london E14 9XL
dot icon20/11/2008
Director's Change of Particulars / krijn van der burg / 28/05/2008 / Title was: , now: mr; HouseName/Number was: , now: elisabeth; Street was: elisabeth, now: catsvliet 23; Area was: catsvliet 23, now:
dot icon20/11/2008
Director and Secretary's Change of Particulars / robert obbard / 28/05/2008 / Title was: , now: mr; HouseName/Number was: , now: the croft; Street was: the croft 20 kingswood creek, now: 20 kingswood creek
dot icon20/11/2008
Director's Change of Particulars / maarten jongejan / 28/05/2008 / Title was: , now: mr; HouseName/Number was: , now: boulevard; Street was: boulevard, now: 20; Area was: 20, now:
dot icon20/11/2008
Director's Change of Particulars / wim d'oosterlinck / 28/05/2008 / Title was: , now: mr; HouseName/Number was: , now: koning; Street was: koning, now: albert I laan; Area was: albert I laan, now:
dot icon03/11/2007
Total exemption small company accounts made up to 2005-12-31
dot icon30/07/2007
Return made up to 28/05/07; full list of members
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Secretary's particulars changed;director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon05/07/2006
Return made up to 28/05/06; full list of members
dot icon05/07/2006
Secretary's particulars changed;director's particulars changed
dot icon16/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon10/11/2005
Accounts for a small company made up to 2003-12-31
dot icon14/07/2005
Return made up to 28/05/05; full list of members
dot icon14/07/2005
Location of register of members
dot icon09/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/07/2004
Return made up to 28/05/04; full list of members
dot icon15/07/2004
Director's particulars changed
dot icon16/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon27/05/2003
Return made up to 28/05/03; full list of members
dot icon27/05/2003
Accounts for a small company made up to 2001-12-31
dot icon16/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/07/2002
Return made up to 28/05/02; full list of members
dot icon18/04/2002
Particulars of mortgage/charge
dot icon02/01/2002
Accounts for a small company made up to 2000-12-31
dot icon27/12/2001
New director appointed
dot icon07/10/2001
Accounts for a small company made up to 1999-12-31
dot icon19/08/2001
Return made up to 28/05/01; full list of members
dot icon19/08/2001
Director's particulars changed
dot icon24/06/2001
Delivery ext'd 3 mth 31/12/99
dot icon18/06/2001
Memorandum and Articles of Association
dot icon18/06/2001
New director appointed
dot icon15/06/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon10/04/2001
Registered office changed on 11/04/01 from: 165 queen victoria street london EC4V 4DD
dot icon26/03/2001
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon17/10/2000
Return made up to 28/05/00; full list of members
dot icon26/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon17/01/2000
Director resigned
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
New secretary appointed;new director appointed
dot icon08/09/1999
Registered office changed on 09/09/99 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
dot icon25/07/1999
Certificate of change of name
dot icon27/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateson, Anne Rosalind
Nominee Secretary
28/05/1999 - 01/07/1999
79
D'oosterlinck, Wim
Director
22/05/2001 - 08/05/2009
-
Cracco, Roland Francois
Director
01/07/1999 - 22/05/2001
-
Boks, Marcellus Patrus Maria
Director
07/12/2001 - Present
-
Obbard, Robert Charles
Secretary
01/07/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VICTOR BUYCK - HOLLANDIA JOINT VENTURE LIMITED

VICTOR BUYCK - HOLLANDIA JOINT VENTURE LIMITED is an(a) Dissolved company incorporated on 27/05/1999 with the registered office located at Suite 16 Beaufort Court Admirals Way, South Quay Docklands, London E14 9XL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VICTOR BUYCK - HOLLANDIA JOINT VENTURE LIMITED?

toggle

VICTOR BUYCK - HOLLANDIA JOINT VENTURE LIMITED is currently Dissolved. It was registered on 27/05/1999 and dissolved on 12/03/2012.

Where is VICTOR BUYCK - HOLLANDIA JOINT VENTURE LIMITED located?

toggle

VICTOR BUYCK - HOLLANDIA JOINT VENTURE LIMITED is registered at Suite 16 Beaufort Court Admirals Way, South Quay Docklands, London E14 9XL.

What does VICTOR BUYCK - HOLLANDIA JOINT VENTURE LIMITED do?

toggle

VICTOR BUYCK - HOLLANDIA JOINT VENTURE LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for VICTOR BUYCK - HOLLANDIA JOINT VENTURE LIMITED?

toggle

The latest filing was on 12/03/2012: Final Gazette dissolved via voluntary strike-off.