Company NameKromand Global Network Limited
Company StatusDissolved
Company Number03185415
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameFormgain Designs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameKim Kromand
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed01 March 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 17 October 2000)
RoleBanker
Correspondence Address30 Rue Mont Royal
Mamer
8255
Luxembourg
Secretary NameCharlotte Vibeke Kromand
NationalityDanish
StatusClosed
Appointed01 March 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address30 Rue Mont Royal
Mamer
8255
Luxembourg
Director NameAnette Bodilsen
Date of BirthJune 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed12 July 1996(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1999)
RoleConsultant
Correspondence Address46 Rue Mont Royal
Mamer
8255
Director NamePeder Ravn Kristensen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed12 July 1996(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1999)
RoleBusinessman
Correspondence AddressRosenvenget 63
Horning
Jylland
8362
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address181 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000Application for striking-off (1 page)
27 July 1999Return made up to 12/04/99; full list of members (6 pages)
14 April 1999Ad 08/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (1 page)
7 April 1999New director appointed (1 page)
31 March 1999Company name changed formgain designs LIMITED\certificate issued on 01/04/99 (2 pages)
24 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
24 September 1998Return made up to 12/04/98; no change of members (4 pages)
17 July 1997Return made up to 12/04/97; full list of members (6 pages)
11 July 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
11 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1996New director appointed (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996Director resigned (2 pages)
12 April 1996Incorporation (13 pages)