Company NameHistogram (Organics) Limited
Company StatusDissolved
Company Number05033053
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 3 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Aart Cornelis Duijzer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed13 March 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressTop Naeffstraat 5
Gorinchem
4207 Mt
Netherlands
Secretary NameMr Aart Cornelis Duijzer
NationalityDutch
StatusClosed
Appointed13 March 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressTop Naeffstraat 5
Gorinchem
4207 Mt
Netherlands
Director NameRefresco B V (Corporation)
StatusClosed
Appointed11 February 2008(4 years after company formation)
Appointment Duration1 year, 8 months (closed 27 October 2009)
Correspondence AddressStationsweg 4
Dordrecht 311 Jw
Netherlands
Director NameMr Christopher Nigel Banks
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarley Blue Cedars
Fairmile Lane
Cobham
Surrey
KT11 2BW
Director NameMs Dolores Anne Douglas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Fernhurst Road
London
SW6 7JN
Secretary NameMs Dolores Anne Douglas
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Fernhurst Road
London
SW6 7JN
Director NameFrans Johan Barel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed13 March 2007(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 August 2007)
RoleCompany Director
Correspondence AddressGodetia 19
Dordrecht
3317 Hj
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Location

Registered AddressBelmont Industrial Estate
Durham
DH1 1ST
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 February 2008New director appointed (2 pages)
11 February 2008Return made up to 03/02/08; full list of members (2 pages)
28 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 October 2007Director resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: c/o big thoughts LTD unit 20 the coda centre 189 munster road london SW6 6AW (1 page)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New secretary appointed;new director appointed (2 pages)
7 March 2007Return made up to 03/02/07; full list of members (7 pages)
7 June 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
7 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 April 2006Return made up to 31/12/05; full list of members (7 pages)
11 March 2005Return made up to 03/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(7 pages)
3 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
13 February 2004Registered office changed on 13/02/04 from: unit 18 the coda centre 189 munster road london SW6 6AW (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: 53 rodney street liverpool L1 9ER (1 page)
12 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (14 pages)