Lovenstad N-2006
Norway
Secretary Name | Mr Patrick Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 October 2006) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Leybourne Lodge Combe Lane, Wormley Godalming Surrey GU8 5TP |
Director Name | Richard Wayne Ferre |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | Northcote Pine Avenue Camberley Surrey GU15 2LY |
Director Name | Russell Colin Robinson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 26 Vicarage Road Henley On Thames Oxfordshire RG9 1HJ |
Secretary Name | Russell Colin Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | The Paddocks Lodge Road Hurst Berkshire RG10 0EG |
Director Name | Mr Clive Ronald Higgins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 September 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosehill Farm Steeple Claydon Buckingham Buckinghamshire MK18 2HH |
Director Name | Tor Alfheim |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 July 1994(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 1 Solvangveien Oslo 1 Foreign Norway |
Director Name | Dag Hylin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 October 1995(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | Bekkelagsveien 18b Oslo 1177 |
Secretary Name | Karam Vir Chawla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(21 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 1 Bedford Court Harrowdene Road Wembley Middlesex HA0 2JL |
Secretary Name | Mr John Coventry Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 October 1998) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lawn Crescent Kew Richmond Surrey TW9 3NR |
Secretary Name | Mr Patrick Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leybourne Lodge Combe Lane, Wormley Godalming Surrey GU8 5TP |
Secretary Name | Simon Godson Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2003) |
Role | Business Executive |
Correspondence Address | 11 Springfield Road Stokenchurch High Wycombe Buckinghamshire HP14 3QR |
Registered Address | First Floor 40 Bernard Street London WC1N 1LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£489,000 |
Current Liabilities | £489,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2006 | Application for striking-off (1 page) |
25 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
29 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 July 2004 | Full accounts made up to 31 December 2002 (10 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members
|
5 January 2004 | Ad 17/12/03--------- £ si [email protected]=59038 £ ic 5174643/5233681 (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: benham valence newbury berkshire RG20 8LU (1 page) |
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 September 2003 | New secretary appointed (1 page) |
8 September 2003 | Secretary resigned (1 page) |
24 April 2003 | Full accounts made up to 31 December 2001 (9 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
26 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
4 March 2002 | Full accounts made up to 31 December 2000 (9 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 April 2001 | Return made up to 31/03/01; no change of members (6 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (77 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
26 May 2000 | Amended full group accounts made up to 31 December 1996 (16 pages) |
7 April 2000 | Return made up to 31/03/00; no change of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 October 1999 | Full accounts made up to 31 December 1997 (10 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 November 1998 | Return made up to 31/01/98; no change of members (4 pages) |
20 April 1998 | Return made up to 31/03/98; no change of members (5 pages) |
25 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
31 October 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
12 May 1997 | Secretary's particulars changed (1 page) |
11 February 1997 | Return made up to 31/01/97; no change of members
|
17 April 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
5 February 1996 | Full group accounts made up to 31 December 1994 (16 pages) |
29 December 1995 | Director resigned;new director appointed (2 pages) |
25 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
30 January 1995 | Full accounts made up to 31 December 1993 (16 pages) |
11 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
20 September 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1987 | Particulars of mortgage/charge (4 pages) |