1369, Stabekk
1369
Norway
Director Name | Sofie Henriette Kuaal Olsen |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 01 January 2010(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 31 October 2019) |
Role | Student |
Country of Residence | Norway |
Correspondence Address | 37 Meredith Road Barnes London SW13 0DS |
Director Name | Arne Kjell Bull Melsom |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 01 January 2010(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 31 October 2019) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Ringstabekkveien 91 No-1356 Bekkestua Norway |
Director Name | Thomas Fredrik Olsen Junior |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 August 2000) |
Role | Shipowner |
Country of Residence | Spain |
Correspondence Address | Finca Bellamy Callc Dr Zerolo Santa Cruz De Tenerife Canary Islands |
Director Name | Mr John Cameron Wallace |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 3 Lord Napier Place Hammersmith London W6 9UB |
Director Name | Mark Stuart Timmons |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | Quin House Great Hormead Buntingford Hertfordshire SG9 0NR |
Director Name | Robert Simon Legget |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Foxholm Cobham Surrey KT11 1EF |
Director Name | Mr Bjorn Johansen |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 August 2000) |
Role | Shipping Director |
Correspondence Address | Gudolf Blakstadsvei 61 1386 Asker Norway |
Director Name | Mr Derek Hayes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 August 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Brook Hill Little Waltham Chelmsford Essex CM3 3LJ |
Director Name | Mr Helge Haakonsen |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 August 2000) |
Role | Vice President |
Correspondence Address | Fred Olsensgt 2 Oslo 1 Foreign |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Mr Paul Michael Brigginshaw |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | Blacksmiths Cottages Dallinghoo Woodbridge Suffolk IP13 0LG |
Secretary Name | Robert Simon Legget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Foxholm Cobham Surrey KT11 1EF |
Secretary Name | Mr Jeremy Dowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Olav Ketilsson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 August 2000(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Stromstangvn 14a Snaroya 1367 Norway |
Director Name | Espen Ulvin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 August 2000(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | Cnr Amundsensvei 9b 1362 Hosle Norway |
Secretary Name | Espen Ulvin |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 August 2000(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Cnr Amundsensvei 9b 1362 Hosle Norway |
Director Name | Finn Morten Ribe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 November 2006(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2009) |
Role | Finance Controller |
Correspondence Address | Fossumbakken 10 N-1359 Eiksmarka Norway |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 July 2016) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Petruvius LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 March 1995 | Delivered on: 16 March 1995 Persons entitled: Christiana Bank Og Kreditkasse. Classification: First preferred panamanian ship mortgage Secured details: £25,000,000 and all other monies due or to become due from the company to christiania bank og kreditkasse under or pursuant to the terms of the security documents (as defined) and/or this mortgage. Particulars: The ship being the motor vessel "bencomo" having international call sign 3 egf 2 and more particuarly described in th patente of navigation nuber 13150-83-c the title of which vessel has been permanantly registered in public registry of panama ,please see doc for further details,. Outstanding |
---|---|
3 March 1995 | Delivered on: 7 March 1995 Persons entitled: Christiania Bank Og Kreditkasse Classification: General assignment Secured details: All monies due or to become due from the company to the chargee under rthe terms of the "security documents" (as defined in the assignment) or any of them. Particulars: All the company's rights title and interest in the owner's assigned being a). The bareboat charter earnings b). The bareboat charter rights c). The earnings d). The insurances e). Any requisition compensation. See the mortgage charge document for full details. Outstanding |
30 June 1994 | Delivered on: 7 July 1994 Persons entitled: Citibank N.A. (London Branch), as Security Trustee for Itself and the Benficiaries (as Defined) Classification: Floating charge Secured details: All monies due or to become due from the company and fred olsen finance limited to the chargee under the finance documents (as defined). Particulars: Undertaking and all property and assets (see ch microfiche for details). Outstanding |
19 March 1993 | Delivered on: 6 April 1993 Persons entitled: Citibank N.A. as Security Trustee for Itself and the Beneficiaries Classification: First prefered ship mortgage Secured details: All monies due or to become due from the company to the chargee under the facility agreement and security documents. Particulars: The whole semi-submersible accommodation platform k/a "borgland dolphin no. 11980-Pext-3 including all boilers etc. see doc ref M601C.. See the mortgage charge document for full details. Outstanding |
19 March 1993 | Delivered on: 6 April 1993 Persons entitled: Citibank N.A. as Security Trustee for Itself and the Beneficiaries Classification: Assignment of insurances and earnings Secured details: All monies due or to become due from the company to the chargee under the facility agreement and the security documents. Particulars: All right, title and interest in and to the insurances, the earnings and any requisition compensation in respect of the semi- submersible accommodation platform k/a "borgland dolphin" no. 11980-Pext-3 including her boilers, engines and machinery etc.. see the mortgage charge document for full details. Outstanding |
8 April 1994 | Delivered on: 25 April 1994 Satisfied on: 19 January 1995 Persons entitled: Christiania Bank Og Kreditkasse Classification: First preferred liberian ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5TH april 1994. Particulars: The whole of the motor vessel "knock clune" under the flag of liberia official no 9916 and all freights engines machinery boats and other equipment. See the mortgage charge document for full details. Fully Satisfied |
8 April 1994 | Delivered on: 25 April 1994 Satisfied on: 19 January 1995 Persons entitled: Christiania Bank Og Kreditkasse Classification: General assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 05/04/94. Particulars: The earnings,insurances and any requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
8 April 1994 | Delivered on: 19 April 1994 Satisfied on: 19 January 1995 Persons entitled: Christiania Bank Og Kreditkasse Classification: General assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined therein). Particulars: All the company's right title and interest in and to the owners assigned property (as defined therein) and all benefits and interests present and future therein.. See the mortgage charge document for full details. Fully Satisfied |
8 April 1994 | Delivered on: 19 April 1994 Satisfied on: 19 January 1995 Persons entitled: Christiania Bank Og Kreditkasse Classification: A first preferred panamanian ship mortgage Secured details: The outstanding indebtedness being the aggregate of the loan (as defined) and all other sums due from the company to the chargee on any account whatsoever under the security documents (as defined therein) or any of them. Particulars: The ship being motor vessel "bencomo" navigation no: 13150-83-b and all interest in her engines, machinery and appurtenances. See the mortgage charge document for full details. Fully Satisfied |
8 April 1994 | Delivered on: 19 April 1994 Satisfied on: 19 January 1995 Persons entitled: Christiania Bank Og Kreditkasse Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined therein). Particulars: All of the charged property being properties, assets and rights of the company covered by the floating charge created in clause 2.2 of the floating charge. See the mortgage charge document for full details. Fully Satisfied |
30 June 1993 | Delivered on: 7 July 1993 Satisfied on: 8 June 1994 Persons entitled: Christiania Bank Og Kreditkasse Classification: Third preferred liberian mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 20/9/91 the finance documents (as defined) and/or this charge. Particulars: The whole of the ship being M.V. knock clune documented under the laws and flag of the republic of liberia official number 9916 of 78,843 gross tons and 44,639 net tons and includes any interest therein and her engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenances. See the mortgage charge document for full details. Fully Satisfied |
30 June 1993 | Delivered on: 7 July 1993 Satisfied on: 8 June 1994 Persons entitled: The Secretary of State for Trade and Industry Classification: First preferred liberian mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the shipowners agreement dated 20/09/91. Particulars: The ship M.V."knock clune" registered in liberia no.9916 Of 78,843 gross tons and 44,639 net tons. See the mortgage charge document for full details. Fully Satisfied |
30 June 1993 | Delivered on: 7 July 1993 Satisfied on: 8 June 1994 Persons entitled: Christiania Bank Og Kreditkasse Classification: Third general assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement,mortgage other security documents,shipowners agreement as all are defined. Particulars: All right title interest in and to insurances, earnings, requisition compensation see charge particulars form for details. See the mortgage charge document for full details. Fully Satisfied |
30 June 1993 | Delivered on: 6 July 1993 Satisfied on: 8 June 1994 Persons entitled: Christiania Bank Og Kreditkasse Classification: An assignment Secured details: All monies due or to become due from the company to the chargee under a guarantee and a loan facility agreement dated 20/09/91. Particulars: All the company's right title and interest present and future in and to all earnings arising out of or the operation of M.V. "knock clune". Fully Satisfied |
30 June 1993 | Delivered on: 6 July 1993 Satisfied on: 8 June 1994 Persons entitled: Christiania Bank Og Kreditkasse Classification: A second preffered liberian mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and loan facility agreement dated 20/09/91. Particulars: The whole of the M.V. "knock clune" including any share or interest therein and her engines machinery boats tackle etc. Fully Satisfied |
22 February 1993 | Delivered on: 10 March 1993 Satisfied on: 19 January 1995 Persons entitled: A/S Aurora and a/S Courant Classification: A first priority statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee under a guarantee dated 22/02/93. Particulars: The mv bideford dolphin no 363641. Fully Satisfied |
22 February 1993 | Delivered on: 10 March 1993 Satisfied on: 19 January 1995 Persons entitled: A/S Aurora and a/S Courant Classification: A deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee, the statutory mortgage (as defined) and/or this charge. Particulars: The mv bideford dolphin reg no 363641 including equipment etc and all insurances and earnings for full details see form 395 ref 2. Fully Satisfied |
27 March 1992 | Delivered on: 8 April 1992 Satisfied on: 9 April 1993 Persons entitled: Christiania Bank Classification: First preferred naval mortage Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee facility agreement dated 19/03/1992 and/or this charge. Particulars: The accommodation platform "borgland dolphin" registered under panamanian flag under permanent patente no. 11980-Pext-2 and all its equipment together with its earnings and insurances and requisition compensation. Fully Satisfied |
19 March 1992 | Delivered on: 8 April 1992 Satisfied on: 7 May 1993 Persons entitled: Christiania Bank Classification: First priority assignment of insurances and earnings Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee facility agreement dated 19/03/1992 and/or this charge. Particulars: All benefits thereof in connection with the accommodation platform "borgland dolphin" registered under panamanian flag under permanent patente no. 11980 pext-2 and all its equipment (see form 395 for details). Fully Satisfied |
2 December 1991 | Delivered on: 10 December 1991 Satisfied on: 6 January 1993 Persons entitled: Bank of America National Trust and Savings Association Classification: Deed of covenant Secured details: All monies due from the company and/or fred olsen finance limited and/or flawhurst limited to the chargee under the security documents, the agreement and the guarantee (as defined). Particulars: Bideford dolphin and all frieghts and hires etc. Fully Satisfied |
2 December 1991 | Delivered on: 10 December 1991 Satisfied on: 6 January 1993 Persons entitled: Bank of America National Trust and Savings Association Classification: Third statutory mortgage Secured details: All monies due from the company and/or fred olsen finance limited and/or flawhurst limited to the chargee on an account current under the terms of a loan agreement, a deed of covenant and a guarantee. Particulars: Bideford dolphin no 363641. Fully Satisfied |
20 September 1991 | Delivered on: 20 September 1991 Satisfied on: 8 June 1994 Persons entitled: Christiania Bank Og Kreditkasse Classification: A registered charge Fully Satisfied |
20 September 1991 | Delivered on: 20 September 1991 Satisfied on: 8 June 1994 Persons entitled: Christiania Bank Og Kreditkasse Classification: A registered charge Fully Satisfied |
27 November 1991 | Delivered on: 13 December 1991 Satisfied on: 6 January 1993 Persons entitled: Bank of America National Trust and Savings Association Classification: Floating charge Secured details: All monies due from the company and/or fred olsen finance limited to the chargee under the terms of the agreement and the security documents (as defined). Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 December 1991 | Delivered on: 10 December 1991 Satisfied on: 6 January 1993 Persons entitled: Bank of America National Trust and Savings Association Classification: An addendum Secured details: All monies due from the company and/or fred olsen finance limited to the bank under the terms of a loan agreement amended by a supplemental agreement dated 02/12/91. Particulars: Bideford dolphin and all freights hires etc. Fully Satisfied |
31 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 July 2019 | Liquidators' statement of receipts and payments to 15 June 2019 (8 pages) |
23 May 2019 | Satisfaction of charge 30 in full (4 pages) |
23 May 2019 | Satisfaction of charge 31 in full (4 pages) |
23 May 2019 | Satisfaction of charge 43 in full (4 pages) |
23 May 2019 | Satisfaction of charge 42 in full (4 pages) |
23 May 2019 | Satisfaction of charge 44 in full (4 pages) |
31 July 2018 | Liquidators' statement of receipts and payments to 15 June 2018 (11 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (13 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (13 pages) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Hill House 1 Little New Street London EC4A 3TR on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Hill House 1 Little New Street London EC4A 3TR on 6 July 2016 (2 pages) |
5 July 2016 | Declaration of solvency (3 pages) |
5 July 2016 | Declaration of solvency (3 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
4 July 2016 | Appointment of a voluntary liquidator (1 page) |
4 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 June 2012 | Director's details changed for Sofie Henriette Kuaal Olsen on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Sofie Henriette Kuaal Olsen on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Sofie Henriette Kuaal Olsen on 7 June 2012 (2 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 January 2010 | Appointment of Arne Kjell Bull Melsom as a director (2 pages) |
28 January 2010 | Appointment of Sofie Henriette Kuaal Olsen as a director (2 pages) |
28 January 2010 | Termination of appointment of Olav Ketilsson as a director (1 page) |
28 January 2010 | Appointment of Arne Kjell Bull Melsom as a director (2 pages) |
28 January 2010 | Termination of appointment of Olav Ketilsson as a director (1 page) |
28 January 2010 | Appointment of Sofie Henriette Kuaal Olsen as a director (2 pages) |
16 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Olav Ketilsson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Olav Ketilsson on 13 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Petter Halfdan Rudolf Fredrik Olsen on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Petter Halfdan Rudolf Fredrik Olsen on 12 November 2009 (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 April 2009 | Appointment terminated director finn ribe (1 page) |
2 April 2009 | Appointment terminated director finn ribe (1 page) |
19 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
3 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
3 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
22 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
25 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
10 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
12 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
12 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (9 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (9 pages) |
10 December 2003 | Return made up to 02/11/03; full list of members (6 pages) |
10 December 2003 | Return made up to 02/11/03; full list of members (6 pages) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
20 November 2002 | Location of register of members (non legible) (2 pages) |
20 November 2002 | Location of register of members (1 page) |
20 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
20 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
20 November 2002 | Location of register of members (1 page) |
20 November 2002 | Location of register of members (non legible) (2 pages) |
12 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: po box 506 180 strand london WC2R 1ZP (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: po box 506 180 strand london WC2R 1ZP (1 page) |
24 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
24 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 65 vincent square london SW1P 2RX (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 65 vincent square london SW1P 2RX (1 page) |
9 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
9 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 December 2000 | Return made up to 02/11/00; full list of members
|
19 December 2000 | Return made up to 02/11/00; full list of members
|
12 October 2000 | Full accounts made up to 25 December 1999 (11 pages) |
12 October 2000 | Full accounts made up to 25 December 1999 (11 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
30 November 1999 | Return made up to 02/11/99; full list of members
|
30 November 1999 | Return made up to 02/11/99; full list of members
|
21 September 1999 | Full accounts made up to 25 December 1998 (12 pages) |
21 September 1999 | Full accounts made up to 25 December 1998 (12 pages) |
19 November 1998 | Return made up to 02/11/98; no change of members
|
19 November 1998 | Return made up to 02/11/98; no change of members
|
19 October 1998 | Full accounts made up to 25 December 1997 (12 pages) |
19 October 1998 | Full accounts made up to 25 December 1997 (12 pages) |
17 November 1997 | Return made up to 02/11/97; full list of members (8 pages) |
17 November 1997 | Return made up to 02/11/97; full list of members (8 pages) |
22 August 1997 | Full accounts made up to 25 December 1996 (12 pages) |
22 August 1997 | Full accounts made up to 25 December 1996 (12 pages) |
15 November 1996 | Return made up to 02/11/96; full list of members (8 pages) |
15 November 1996 | Return made up to 02/11/96; full list of members (8 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Return made up to 02/11/95; no change of members (6 pages) |
16 November 1995 | Return made up to 02/11/95; no change of members (6 pages) |
16 November 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
28 September 1995 | New secretary appointed (2 pages) |
28 September 1995 | Secretary resigned;director resigned (2 pages) |
28 September 1995 | Secretary resigned;director resigned (2 pages) |
28 September 1995 | New secretary appointed (2 pages) |
23 June 1995 | Full accounts made up to 25 December 1994 (13 pages) |
23 June 1995 | Full accounts made up to 25 December 1994 (13 pages) |
17 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
17 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
17 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
17 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
16 March 1995 | Particulars of mortgage/charge (12 pages) |
16 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
10 March 1993 | Memorandum and Articles of Association (9 pages) |
10 March 1993 | Memorandum and Articles of Association (9 pages) |
16 February 1993 | Resolutions
|
16 February 1993 | Memorandum and Articles of Association (8 pages) |
16 February 1993 | Resolutions
|
16 February 1993 | Memorandum and Articles of Association (8 pages) |
9 October 1991 | Resolutions
|
9 October 1991 | Resolutions
|
4 October 1990 | Resolutions
|
4 October 1990 | Resolutions
|
4 March 1983 | Incorporation (15 pages) |
4 March 1983 | Incorporation (15 pages) |