Helsingborg
254 36
Director Name | Kjell Ake Nilsson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 03 October 2008(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 May 2013) |
Role | Chief Financial Officer |
Correspondence Address | Loddenasvagen 21 Bjarred 237 41 Sweden |
Director Name | Richard Michael Alan Eve |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 28 May 2013) |
Role | Managing Director |
Correspondence Address | 1 Glen Rise Close Brighton East Sussex BN1 5LQ |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2008(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 May 2013) |
Correspondence Address | St. James House 13 Kensington Square London W8 5HD |
Director Name | Carin Elisabet Lowenborg |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 4 Raglan Close Reigate Surrey RH2 0EU |
Secretary Name | Mr Sven Tomas Lowenborg |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Raglan Close Reigate Surrey RH2 0EU |
Director Name | Mr Sven Tomas Lowenborg |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 June 1996(10 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Raglan Close Reigate Surrey RH2 0EU |
Secretary Name | Carin Elisabet Lowenborg |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 24 June 1996(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 4 Raglan Close Reigate Surrey RH2 0EU |
Registered Address | St. James House 13 Kensington Square London W8 5HD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
100 at £1 | Disab Vaccum Technology Ab 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Application to strike the company off the register (3 pages) |
5 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
11 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Termination of appointment of Sven Lowenborg as a director (1 page) |
11 December 2009 | Termination of appointment of Sven Lowenborg as a director (1 page) |
19 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 June 2009 | Director appointed richard michael alan eve (2 pages) |
9 June 2009 | Director appointed richard michael alan eve (2 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (5 pages) |
2 December 2008 | Director's Change of Particulars / eric hardegard / 03/10/2008 / HouseName/Number was: , now: ovre langvinkelsvagen 103; Street was: gertholmsgatan 26, now: ; Post Town was: boras, now: helsingborg; Region was: SE-504 47, now: ; Post Code was: , now: 254 36 (1 page) |
2 December 2008 | Director's change of particulars / eric hardegard / 03/10/2008 (1 page) |
13 October 2008 | Secretary appointed goodwille LIMITED (2 pages) |
13 October 2008 | Director appointed eric hardegard (2 pages) |
13 October 2008 | Appointment terminated director and secretary carin lowenborg (1 page) |
13 October 2008 | Secretary appointed goodwille LIMITED (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from saxon house 17 lewis road sutton surrey SM1 4BR (1 page) |
13 October 2008 | Director appointed kjell ake nilsson (2 pages) |
13 October 2008 | Appointment Terminated Director and Secretary carin lowenborg (1 page) |
13 October 2008 | Director appointed kjell ake nilsson (2 pages) |
13 October 2008 | Director appointed eric hardegard (2 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from saxon house 17 lewis road sutton surrey SM1 4BR (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 February 2004 | Return made up to 17/12/02; full list of members; amend (7 pages) |
25 February 2004 | Return made up to 17/12/03; full list of members; amend (8 pages) |
25 February 2004 | Return made up to 17/12/02; full list of members; amend (7 pages) |
25 February 2004 | Return made up to 17/12/03; full list of members; amend (8 pages) |
20 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 May 2002 | Ad 29/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 2002 | Ad 29/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 February 2002 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
4 February 2002 | Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page) |
8 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
22 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
5 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
18 September 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
18 September 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
11 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
11 October 1999 | Accounts made up to 31 March 1999 (4 pages) |
15 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
14 January 1999 | Accounts made up to 31 March 1998 (4 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
10 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 17/12/96; no change of members (4 pages) |
9 July 1996 | Company name changed vibramat LIMITED\certificate issued on 10/07/96 (2 pages) |
9 July 1996 | Company name changed vibramat LIMITED\certificate issued on 10/07/96 (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Secretary resigned (1 page) |
2 January 1996 | Return made up to 17/12/95; no change of members
|
2 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (6 pages) |
20 October 1986 | Company name changed scandinavian water systems limit ed\certificate issued on 20/10/86 (2 pages) |
20 October 1986 | Company name changed scandinavian water systems limit ed\certificate issued on 20/10/86 (2 pages) |
12 March 1986 | Incorporation (16 pages) |
12 March 1986 | Incorporation (16 pages) |