S-14951
Nynashamn
Foreign
Secretary Name | Kerstin Hedlund |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 11 years, 8 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | Torparegrand 11 S-14951 Nynashamn Foreign |
Director Name | Tomas Fredrik Hedlund |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 09 July 1993(3 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 25 March 2003) |
Role | Business Economist |
Correspondence Address | Algstigen 8 Nynashamn 14951 Sweden |
Director Name | Champion Inc (Corporation) |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Status | Closed |
Appointed | 28 February 2002(11 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 25 March 2003) |
Correspondence Address | PO Box 551 31 Broad Street St Helier Jersey Channel Islands JE4 8XN |
Secretary Name | Archway Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2002(11 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 25 March 2003) |
Correspondence Address | 31 Broad Street St Helier Jersey Channel Islands JE2 3RR |
Director Name | Ulf Taraldsson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | Ginsttunet 14 S-18148 Lidingo Foreign |
Registered Address | 29-31 Manor Road Wallington Surrey SM6 0BW |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £14,365 |
Current Liabilities | £13,906 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2002 | Application for striking-off (1 page) |
2 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: rolls house 7 rolls building london EC4A 1NH (1 page) |
20 July 2001 | Return made up to 09/07/01; full list of members (5 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (10 pages) |
13 July 2000 | Return made up to 09/07/00; full list of members (5 pages) |
21 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
3 November 1999 | Return made up to 09/07/99; full list of members
|
29 September 1999 | Full accounts made up to 30 April 1998 (11 pages) |
8 September 1999 | Full accounts made up to 30 April 1997 (10 pages) |
8 September 1999 | Full accounts made up to 30 April 1996 (9 pages) |
2 March 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
8 September 1998 | Return made up to 09/07/98; full list of members (5 pages) |
8 September 1998 | Location of register of members (1 page) |
9 October 1997 | Return made up to 09/07/97; full list of members (5 pages) |
2 September 1996 | Return made up to 09/07/96; full list of members (5 pages) |
30 August 1996 | Director resigned (1 page) |
5 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |