London
Greater London
NW1 7JY
Secretary Name | Frederick Jorgensen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 March 2010) |
Role | Company Director |
Correspondence Address | 155 Camden High Street London NW1 7JY |
Secretary Name | Barry Michael Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Upper Street Islington London N1 |
Secretary Name | Ann Carin Margareta Soderbaum Jorgenson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 31 July 1991(1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 July 2001) |
Role | Finance Director |
Correspondence Address | 77 Richmond Park Road East Sheen Mortlake London SW14 8JY |
Director Name | Ann Carin Margareta Soderbaum Jorgenson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 July 1992(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 July 2001) |
Role | Company Director |
Correspondence Address | 77 Richmond Park Road East Sheen Mortlake London SW14 8JY |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 July 2001) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2007) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 155 Camden High Street London NW1 7JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
26 August 2008 | Appointment Terminated Secretary incorporate secretariat LIMITED (1 page) |
26 August 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
28 January 2008 | Company name changed christiania overseas LIMITED\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed christiania overseas LIMITED\certificate issued on 28/01/08 (2 pages) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Return made up to 30/07/07; no change of members
|
4 January 2008 | Return made up to 30/07/07; no change of members (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: ferndale business centre 1 exeter street norwich norfolk NR2 4QB (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: ferndale business centre 1 exeter street norwich norfolk NR2 4QB (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 30/07/06; full list of members (2 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Return made up to 30/07/06; full list of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: prince albert house 20 king street maidenhead berkshire SL6 1DT (1 page) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
31 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
31 August 2005 | Return made up to 30/07/05; full list of members
|
19 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
21 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
21 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
5 July 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
5 July 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 77 richmond park road east sheen london SW14 8JY (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 77 richmond park road east sheen london SW14 8JY (1 page) |
26 October 2002 | Return made up to 30/07/02; full list of members
|
26 October 2002 | Return made up to 30/07/02; full list of members (6 pages) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
2 November 2001 | Return made up to 30/07/01; full list of members
|
2 November 2001 | Return made up to 30/07/01; full list of members (7 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (4 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (4 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
30 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (5 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (5 pages) |
7 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
7 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (5 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (5 pages) |
28 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
28 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
14 July 1998 | Full accounts made up to 31 August 1997 (7 pages) |
14 July 1998 | Full accounts made up to 31 August 1997 (7 pages) |
3 September 1997 | Return made up to 30/07/97; no change of members (4 pages) |
3 September 1997 | Return made up to 30/07/97; no change of members (4 pages) |
7 July 1997 | Full accounts made up to 31 August 1996 (4 pages) |
7 July 1997 | Full accounts made up to 31 August 1996 (4 pages) |
3 September 1996 | Return made up to 30/07/96; full list of members (6 pages) |
3 September 1996 | Return made up to 30/07/96; full list of members (6 pages) |
8 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
8 May 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
4 September 1995 | Return made up to 30/07/95; no change of members (4 pages) |
4 September 1995 | Return made up to 30/07/95; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
19 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
28 June 1995 | Secretary's particulars changed (2 pages) |
28 June 1995 | Director's particulars changed (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 32 ormonde road east sheen london SW14 7BG (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 32 ormonde road east sheen london SW14 7BG (1 page) |