Kullavik
Se 43041
Sweden
Secretary Name | Advokatfirman Vinge Ab (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 30 July 2002) |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Margaret Bannigan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Legal Accounts Manager |
Correspondence Address | 101 Walm Lane Willesden Green London NW2 4QG |
Director Name | Mr Keith Miller |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 166 Holmesdale Road South Norwood London SE25 6PT |
Secretary Name | Mr Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 166 Holmesdale Road South Norwood London SE25 6PT |
Director Name | Mats Grondahl |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2001) |
Role | General Manager (Msc) |
Correspondence Address | Skogdvagen 5b Lidingo S-181 41 Sweden |
Director Name | Katarina Nordlund |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2001) |
Role | Marketing Director |
Correspondence Address | Pontonjarsgatan 38 Stockholm S-112 37 Foreign Sweden |
Registered Address | C/0 Vinge 42 New Broad Street London EC2M 1JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,449 |
Current Liabilities | £9,101 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2002 | Application for striking-off (1 page) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
21 August 2001 | Return made up to 24/06/01; full list of members (5 pages) |
16 July 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 April 2001 | Full accounts made up to 30 June 1999 (9 pages) |
11 August 2000 | Return made up to 24/06/00; full list of members (5 pages) |
2 August 2000 | Secretary's particulars changed (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 44/45 chancery lane london WC2A 1JB (1 page) |
15 July 1999 | Return made up to 24/06/99; full list of members (5 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
10 July 1998 | Return made up to 24/06/98; full list of members (5 pages) |
20 October 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
20 October 1997 | Resolutions
|
21 July 1997 | Return made up to 24/06/97; full list of members (5 pages) |
16 April 1997 | Resolutions
|
11 February 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
26 July 1996 | Return made up to 24/06/96; full list of members (5 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |