London
EC2Y 8HQ
Director Name | Halogen Ab (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2001(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 August 2011) |
Correspondence Address | Stureplan 4c 6tr Stockholm 11435 Foreign |
Director Name | Sven Hakan Gomer |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 March 2001) |
Role | Management Consultant |
Correspondence Address | 18 Lancaster Grove London NW3 4PB |
Secretary Name | Helen Kristina Gomer |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 15 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 18 Lancaster Grove London NW3 4PB |
Director Name | Jean Margaret Walker |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 1998) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Watts Lane Chislehurst Kent BR7 5PJ |
Director Name | Mr Timothy Edward Stocks |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 July 2000) |
Role | Solicitor |
Correspondence Address | 6 Camlet Way St Albans Hertfordshire AL3 4TL |
Director Name | Curt Per Arne Blomquist |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 March 2001(16 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 2001) |
Role | Chief Financial Officer |
Correspondence Address | 620909-0015 Sarnavagen 7 Bromma 167 75 Sweden |
Director Name | Tomas Charles James Duffy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 March 2001(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2001) |
Role | Chief Executive Officer |
Correspondence Address | Gronviksvagen 176 Bromma 157 76 Sweden |
Director Name | Simon Hellier |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 6 Albert Road Teddington London TW11 0BD |
Director Name | Gabriella Stromquist |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 March 2001(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2001) |
Role | General Counsel |
Correspondence Address | 660120-1426 Ostermalmsgatan 62 Stockholm 114 50 Foreign |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,927,132 |
Gross Profit | £354,952 |
Net Worth | -£778,826 |
Cash | £167,467 |
Current Liabilities | £1,737,902 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved following liquidation (1 page) |
9 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 March 2011 | Liquidators statement of receipts and payments to 10 February 2011 (5 pages) |
7 March 2011 | Liquidators' statement of receipts and payments to 10 February 2011 (5 pages) |
25 August 2010 | Liquidators' statement of receipts and payments to 10 August 2010 (5 pages) |
25 August 2010 | Liquidators statement of receipts and payments to 10 August 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 10 February 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 10 February 2010 (5 pages) |
26 August 2009 | Liquidators statement of receipts and payments to 10 August 2009 (5 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 10 August 2009 (5 pages) |
17 February 2009 | Liquidators statement of receipts and payments to 10 February 2009 (5 pages) |
17 February 2009 | Liquidators' statement of receipts and payments to 10 February 2009 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 10 August 2008 (5 pages) |
27 August 2008 | Liquidators' statement of receipts and payments to 10 August 2008 (5 pages) |
17 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
17 February 2008 | Liquidators statement of receipts and payments (5 pages) |
1 September 2007 | Liquidators statement of receipts and payments (5 pages) |
1 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 September 2005 | Liquidators statement of receipts and payments (5 pages) |
8 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
14 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Statement of affairs (9 pages) |
19 February 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Resolutions
|
19 February 2002 | Statement of affairs (9 pages) |
19 February 2002 | Resolutions
|
14 January 2002 | Registered office changed on 14/01/02 from: st james's house 23-24 king street london SW1Y 6QY (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: st james's house 23-24 king street london SW1Y 6QY (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (3 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (3 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
18 April 2001 | Location of register of members (non legible) (1 page) |
18 April 2001 | Return made up to 15/12/00; full list of members (7 pages) |
18 April 2001 | Return made up to 15/12/00; full list of members (7 pages) |
18 April 2001 | Location of register of members (non legible) (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 46 eleanor road london N11 2QS (1 page) |
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 46 eleanor road london N11 2QS (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 October 2000 | Particulars of mortgage/charge (5 pages) |
20 October 2000 | Particulars of mortgage/charge (5 pages) |
6 September 2000 | Particulars of mortgage/charge (4 pages) |
6 September 2000 | Particulars of mortgage/charge (4 pages) |
25 August 2000 | Return made up to 15/12/99; full list of members (8 pages) |
25 August 2000 | Return made up to 15/12/99; full list of members
|
1 August 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
1 August 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
1 August 2000 | Director resigned (2 pages) |
1 August 2000 | Director resigned (2 pages) |
19 January 2000 | Company name changed arkwright enterprises LIMITED\certificate issued on 19/01/00 (2 pages) |
19 January 2000 | Company name changed arkwright enterprises LIMITED\certificate issued on 19/01/00 (2 pages) |
9 December 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
9 December 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
6 June 1999 | Return made up to 15/12/97; full list of members (7 pages) |
6 June 1999 | Return made up to 15/12/98; full list of members
|
6 June 1999 | Return made up to 15/12/98; full list of members (7 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 15/12/97; full list of members (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
31 January 1997 | Return made up to 15/12/96; no change of members (5 pages) |
31 January 1997 | Return made up to 15/12/96; no change of members (5 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
19 June 1996 | New director appointed (3 pages) |
13 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: sven hakan gomer 18 lancaster grove london NW3 4PB (1 page) |
13 February 1996 | Return made up to 15/12/95; no change of members
|
13 February 1996 | Registered office changed on 13/02/96 from: sven hakan gomer 18 lancaster grove london NW3 4PB (1 page) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
26 May 1995 | Return made up to 15/12/94; full list of members (6 pages) |
26 May 1995 | Return made up to 15/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |