About

Registered Number: 02670293
Date of Incorporation: 11/12/1991 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2018 (6 years and 2 months ago)
Registered Address: DAVID RUBIN & PARTNERS, 26-28 Bedford Row, London, WC1R 4HE

 

Krauthammer International Ltd was registered on 11 December 1991, it's status at Companies House is "Dissolved". There are 14 directors listed as Romijn, Tomas Martinus, Stephan, Thierry, Krauthammer Investments Holding B V (Nl), Saunders, Beverley Jayne, Braakman, Chris, Brothwood, Steven George, Kessler, Heinz J, Krauthammer, Eric, Meijers, Simon Ronald Christiaan, Meijers, Simon Ronald Christiaan, Parker, Sally-ann Gabrielle, Van Der Linden, Jan Adriaan, Van Evert, George, Velthuis, Wilhelm Johannes for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROMIJN, Tomas Martinus 20 December 2013 - 1
STEPHAN, Thierry 01 October 2010 - 1
KRAUTHAMMER INVESTMENTS HOLDING B V (NL) 31 December 2006 - 1
BRAAKMAN, Chris 01 January 1992 01 February 1993 1
BROTHWOOD, Steven George 01 January 2001 31 December 2003 1
KESSLER, Heinz J 01 January 1992 01 January 1996 1
KRAUTHAMMER, Eric 01 January 1992 01 January 1995 1
MEIJERS, Simon Ronald Christiaan 01 October 2010 31 May 2011 1
MEIJERS, Simon Ronald Christiaan 01 January 2001 01 February 2007 1
PARKER, Sally-Ann Gabrielle 09 December 1991 12 December 1991 1
VAN DER LINDEN, Jan Adriaan 01 January 1996 31 December 1997 1
VAN EVERT, George 01 January 1998 31 December 2000 1
VELTHUIS, Wilhelm Johannes 31 May 2011 20 December 2013 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Beverley Jayne 31 December 2003 31 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2018
LIQ14 - N/A 31 October 2017
4.68 - Liquidator's statement of receipts and payments 31 October 2016
4.68 - Liquidator's statement of receipts and payments 16 October 2015
AD01 - Change of registered office address 09 October 2014
RESOLUTIONS - N/A 08 October 2014
4.20 - N/A 08 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2014
AR01 - Annual Return 07 January 2014
CH02 - Change of particulars for corporate director 07 January 2014
AP01 - Appointment of director 30 December 2013
TM01 - Termination of appointment of director 30 December 2013
TM02 - Termination of appointment of secretary 16 April 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 09 January 2011
CH03 - Change of particulars for secretary 21 October 2010
AP01 - Appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 19 January 2010
AR01 - Annual Return 19 January 2010
AR01 - Annual Return 13 January 2010
CH02 - Change of particulars for corporate director 13 January 2010
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 09 January 2009
363a - Annual Return 11 January 2008
353 - Register of members 11 January 2008
AA - Annual Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 30 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 03 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2003
AUD - Auditor's letter of resignation 26 September 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 21 January 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
AA - Annual Accounts 08 November 2001
287 - Change in situation or address of Registered Office 04 April 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
363s - Annual Return 11 January 2001
288b - Notice of resignation of directors or secretaries 11 October 2000
AA - Annual Accounts 23 August 2000
287 - Change in situation or address of Registered Office 29 December 1999
363s - Annual Return 23 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
AA - Annual Accounts 02 July 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
363s - Annual Return 13 January 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
AA - Annual Accounts 09 October 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 19 January 1997
288b - Notice of resignation of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 08 January 1996
288 - N/A 28 March 1995
363s - Annual Return 07 January 1995
AA - Annual Accounts 20 May 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 30 July 1993
288 - N/A 27 July 1993
288 - N/A 23 July 1993
RESOLUTIONS - N/A 26 March 1993
288 - N/A 26 March 1993
363b - Annual Return 16 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1992
287 - Change in situation or address of Registered Office 10 November 1992
123 - Notice of increase in nominal capital 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 18 August 1992
CERTNM - Change of name certificate 09 July 1992
CERTNM - Change of name certificate 07 April 1992
NEWINC - New incorporation documents 11 December 1991
NEWINC - New incorporation documents 11 December 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.