18735 Taby
Sweden
Foreign
Director Name | Karl-Johan Erling Goran Persson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 21 August 2001(11 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wycombe Square London W8 7JF |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2007(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 September 2010) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Director Name | Mr Anders Olof Victor Grundberg |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 August 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Black Lion Lane London W6 9BG |
Director Name | Eva Gunilla Nordquist |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | 48 Saint Marys Mansions Saint Marys Terrace London W2 1SH |
Secretary Name | Per Marcus Filip Ostlundh |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 21 August 2001(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 December 2007) |
Role | Company Director |
Correspondence Address | Renvagen 4a 18735 Taby Sweden Foreign |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 August 2001) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
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 |
160k at 1 | Mci Uk Limited 99.88% Redeemable Preferenc |
---|---|
190 at 1 | Karl-johan Erling Goran Persson 0.12% Ordinary |
10 at 1 | Per Marcus Filip Ostlundh 0.01% Ordinary |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
10 May 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Application to strike the company off the register (3 pages) |
15 July 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
15 July 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
24 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
5 April 2008 | Return made up to 05/03/08; full list of members (6 pages) |
5 April 2008 | Return made up to 05/03/08; full list of members (6 pages) |
8 March 2008 | Appointment terminated secretary per ostlundh (1 page) |
8 March 2008 | Appointment Terminated Secretary per ostlundh (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from 3RD floor 15 young street london W8 5EH (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from 3RD floor 15 young street london W8 5EH (1 page) |
8 March 2008 | Secretary appointed goodwille LIMITED (1 page) |
8 March 2008 | Secretary appointed goodwille LIMITED (1 page) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
26 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
13 July 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
13 July 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
25 May 2006 | Return made up to 05/03/06; full list of members
|
25 May 2006 | Return made up to 05/03/06; full list of members (7 pages) |
13 June 2005 | Return made up to 05/03/05; full list of members (7 pages) |
13 June 2005 | Return made up to 05/03/05; full list of members (7 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
22 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 05/03/04; full list of members
|
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
5 August 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
5 August 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
26 July 2003 | Nc inc already adjusted 30/06/03 (2 pages) |
26 July 2003 | Ad 30/06/03--------- £ si 16100@1=16100 £ ic 100/16200 (2 pages) |
26 July 2003 | Resolutions
|
26 July 2003 | Ad 30/06/03--------- £ si 16100@1=16100 £ ic 100/16200 (2 pages) |
26 July 2003 | Nc inc already adjusted 30/06/03 (2 pages) |
26 July 2003 | Resolutions
|
1 May 2003 | Return made up to 05/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 05/03/03; full list of members
|
8 February 2003 | Registered office changed on 08/02/03 from: unit 24 coda centre 189 munster road london SW6 6AW (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: unit 24 coda centre 189 munster road london SW6 6AW (1 page) |
13 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 4TH floor 11-113 great portland street london W1W 6QQ (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 4TH floor 11-113 great portland street london W1W 6QQ (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 29 abingdon road kensington london W8 6AH (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
29 August 2001 | Company name changed gn european network LIMITED\certificate issued on 29/08/01 (2 pages) |
29 August 2001 | Company name changed gn european network LIMITED\certificate issued on 29/08/01 (2 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 March 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
27 March 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
13 March 2001 | Return made up to 05/03/01; full list of members (5 pages) |
13 March 2001 | Return made up to 05/03/01; full list of members (5 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
22 March 1999 | Return made up to 05/03/99; change of members (6 pages) |
22 March 1999 | Return made up to 05/03/99; change of members (6 pages) |
15 September 1998 | Auditor's resignation (1 page) |
15 September 1998 | Auditor's resignation (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 May 1998 | Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 1998 | Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1998 | Return made up to 05/03/98; no change of members (6 pages) |
29 April 1998 | Return made up to 05/03/98; no change of members (6 pages) |
23 September 1997 | Secretary's particulars changed (1 page) |
23 September 1997 | Secretary's particulars changed (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
26 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
29 March 1996 | Secretary's particulars changed (1 page) |
29 March 1996 | Return made up to 05/03/96; no change of members (5 pages) |
29 March 1996 | Return made up to 05/03/96; no change of members (5 pages) |
1 May 1995 | Return made up to 05/03/95; no change of members (5 pages) |
1 May 1995 | Return made up to 05/03/95; no change of members (10 pages) |
13 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
13 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
16 January 1992 | Resolutions
|
16 January 1992 | Resolutions
|
5 June 1990 | Resolutions
|
5 June 1990 | Memorandum and Articles of Association (9 pages) |
5 June 1990 | Memorandum and Articles of Association (9 pages) |
5 March 1990 | Incorporation (8 pages) |
5 March 1990 | Incorporation (8 pages) |