Gothenburg
S41262
Secretary Name | Michael Bertil Knutsson |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Kobbe Lid 20 S-436 39 Askim Sweden Foreign |
Director Name | Ruth Anne Andrews |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2001(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 27 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northacre Deerleap Road Westcott Dorking Surrey RH4 3LD |
Director Name | David Kenneth Heap |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2001) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Orford House 8 Queens Road Clevedon Avon BS21 7TH |
Director Name | Simon Blair Herbert |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2003) |
Role | Chief Executive |
Correspondence Address | 11 Frobisher Road Bristol Avon BS3 2AU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Salamanca Square 9 Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 November 2007 | Voluntary strike-off action has been suspended (1 page) |
16 October 2007 | Application for striking-off (1 page) |
22 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: unit 9 mulberry business centre quebec way rotherhithe london SE16 7LE (1 page) |
14 April 2005 | Return made up to 19/03/05; full list of members
|
9 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members
|
8 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 August 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (7 pages) |
3 April 2002 | New director appointed (3 pages) |
25 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 June 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
6 March 2001 | Return made up to 05/02/01; full list of members
|
28 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 February 2000 | Return made up to 05/02/00; full list of members
|
26 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 February 1997 | Return made up to 15/02/97; no change of members
|
21 July 1996 | New director appointed (2 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 March 1996 | Return made up to 24/02/96; full list of members (6 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
3 April 1995 | Ad 24/02/95-15/03/95 £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
3 April 1995 | Accounting reference date notified as 31/12 (1 page) |
14 March 1995 | Resolutions
|
14 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |