Oslo
0264
Norway
Director Name | Mr Andrew Gregor Short |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1991(1 year after company formation) |
Appointment Duration | 13 years, 1 month (closed 20 April 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Sandhills House Sandhills, Wormley Godalming Surrey GU8 5UR |
Secretary Name | Jane Anne Short |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1997(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 April 2004) |
Role | Designer |
Correspondence Address | Sandhills House Brook Road Sandhills Wormley Surrey GU8 5UR |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1991(1 year after company formation) |
Appointment Duration | 3 months (resigned 18 June 1991) |
Correspondence Address | Suite 3.5 City Gate House 39-45 Finsbury Square London EC2A 1UU |
Registered Address | 417 Finchley Road London NW3 6HL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,293 |
Current Liabilities | £1,293 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 November 2003 | Application for striking-off (1 page) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
19 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
16 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
23 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 March 2000 | Return made up to 16/03/00; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
27 June 1997 | Return made up to 16/03/97; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 March 1995 | Return made up to 16/03/95; no change of members (4 pages) |