Oslo 0377
Norway
Foreign
Secretary Name | Mikal Boe |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 01 September 1995(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 January 2003) |
Role | Marketing Manager |
Correspondence Address | Solhaugveien 80 Sandvika N-1337 Norway |
Director Name | Mikal Boe |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 March 1991(3 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2001) |
Role | Marketing Manager |
Correspondence Address | Solhaugveien 80 Sandvika N-1337 Norway |
Director Name | Mr Maurice Edward Alfred Johnson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1995) |
Role | Accountant |
Correspondence Address | Summer Court 75 Chertsey Lane Staines Middlesex TW18 3LA |
Secretary Name | Mr Maurice Edward Alfred Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Summer Court 75 Chertsey Lane Staines Middlesex TW18 3LA |
Registered Address | Fairfield House 7 Fairfield Avenue Staines Middlesex TW18 4AQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,615 |
Cash | £80,155 |
Current Liabilities | £83,982 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2002 | Application for striking-off (1 page) |
13 December 2001 | Director resigned (1 page) |
4 December 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
18 June 2001 | Return made up to 31/03/01; full list of members
|
13 April 2001 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 10 barley now passage london W4 4PH (1 page) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 March 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 October 1996 | Return made up to 31/03/96; full list of members
|
10 October 1996 | New secretary appointed (2 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: northumberland house drake avenue staines middlesex TW18 2AP (1 page) |
22 March 1995 | Return made up to 31/03/95; no change of members
|