Hovas 43651
Sweden
Foreign
Secretary Name | Hans Olof Andersson |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 16 July 1998(78 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 September 2002) |
Role | Financial Manager |
Correspondence Address | Kvarnliden 7 Hovas 43651 Sweden Foreign |
Director Name | Hans Bagner |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 July 1998) |
Role | Lawyer |
Correspondence Address | 74 Woodsford Square London W14 8DS |
Director Name | Lenhart Brandin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 April 1992(72 years, 1 month after company formation) |
Appointment Duration | -2 years (resigned 25 April 1990) |
Role | Executive |
Correspondence Address | Kronhjortsvagen 4 Folda S-448 00 Foreign |
Director Name | Mr Dennis Charles Money |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 July 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sudbrook Gardens Petersham Richmond Surrey TW10 7DD |
Secretary Name | Advokatfirman Vinge Ab (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1992(72 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 August 1998) |
Correspondence Address | 44/45 Chancery Lane London WC2A 1JB |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(78 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 June 2001) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(81 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 February 2002) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,151 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2002 | Secretary resigned (1 page) |
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2002 | Application for striking-off (1 page) |
9 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 August 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Location of register of members (non legible) (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: unit 22 alice court 116 putney bridge road london SW15 2NQ (1 page) |
16 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
4 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
14 June 1999 | Location of register of members (1 page) |
14 June 1999 | Return made up to 10/04/99; no change of members (4 pages) |
26 April 1999 | Secretary's particulars changed (1 page) |
24 December 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
17 November 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
30 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
11 June 1997 | Return made up to 10/04/97; full list of members (6 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
20 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
2 May 1995 | Return made up to 10/04/95; full list of members (14 pages) |