Se-436-45 Askim
Sweden
Director Name | Anders Willhelm Schager |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 12 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 11 months (closed 21 February 2023) |
Role | Consultant |
Correspondence Address | Stenhuggerivagen 80 Se-302 40 Halmstad Sweden |
Director Name | Bengt Erik Schager |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 12 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 11 months (closed 21 February 2023) |
Role | Consultant |
Country of Residence | Sweden |
Correspondence Address | Kyrkogatan 8 Se-30242 Halmstad Sweden |
Director Name | Mr John William Rolfe Martin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 4 weeks (resigned 17 March 1997) |
Role | Accountant |
Correspondence Address | 42 Alleyn Road London SE21 8AL |
Secretary Name | Mr John William Rolfe Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Church Terrace London SE13 5BT |
Secretary Name | Mr Robert Steven Butterfield |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 October 2008(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Azets Greytown House 221/227 High Street Orpington Kent BR6 0NZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
33 at £1 | Anders Willhelm Schager 33.33% Ordinary |
---|---|
33 at £1 | Bengt Erik Alvar Schager 33.33% Ordinary |
33 at £1 | Hans Sandstrom 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,171 |
Cash | £16,262 |
Current Liabilities | £1,091 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2022 | Application to strike the company off the register (2 pages) |
6 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
12 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
7 September 2020 | Registered office address changed from Wilkins Kennedy Greytown House 221-227 High Street Orpington Kent BR6 0NZ to Azets Greytown House 221/227 High Street Orpington Kent BR6 0NZ on 7 September 2020 (1 page) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 July 2020 | Director's details changed for Bengt Erik Shager on 17 July 2020 (2 pages) |
10 July 2020 | Director's details changed for Bengt Erik Shager on 9 July 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Robert Steven Butterfield as a secretary on 19 March 2019 (1 page) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
24 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 May 2018 | Director's details changed for Bengt Erik Erik Alvar Shager on 15 July 2016 (2 pages) |
5 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
2 February 2018 | Director's details changed for Bengt Erik Alvar Shager on 15 July 2016 (2 pages) |
1 February 2018 | Change of details for Bengt Erik Alvar Schager as a person with significant control on 15 July 2016 (2 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 December 2010 | Secretary's details changed for Mr Robert Steven Butterfield on 1 October 2009 (2 pages) |
14 December 2010 | Secretary's details changed for Mr Robert Steven Butterfield on 1 October 2009 (2 pages) |
14 December 2010 | Secretary's details changed for Mr Robert Steven Butterfield on 1 October 2009 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
13 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
23 October 2008 | Secretary appointed robert steven butterfield (1 page) |
23 October 2008 | Secretary appointed robert steven butterfield (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from christopher house station road sidcup kent DA15 7BS (1 page) |
23 October 2008 | Appointment terminated secretary john martin (1 page) |
23 October 2008 | Appointment terminated secretary john martin (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from christopher house station road sidcup kent DA15 7BS (1 page) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 April 2008 | Secretary's change of particulars / john martin / 20/03/2008 (1 page) |
4 April 2008 | Secretary's change of particulars / john martin / 20/03/2008 (1 page) |
7 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
5 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
27 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
27 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
9 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
8 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
25 July 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
25 July 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
26 January 1998 | Return made up to 22/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 22/01/98; full list of members (6 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
11 March 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
11 March 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: christopher house 6 station road sidcup kent DA15 7BS (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Ad 19/02/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: christopher house 6 station road sidcup kent DA15 7BS (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Ad 19/02/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 February 1997 | Company name changed marine profiles (uk) LIMITED\certificate issued on 06/02/97 (2 pages) |
5 February 1997 | Company name changed marine profiles (uk) LIMITED\certificate issued on 06/02/97 (2 pages) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: 17 city business centre lower rd london SE16 1AA (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: 17 city business centre lower rd london SE16 1AA (1 page) |
22 January 1997 | Incorporation (11 pages) |
22 January 1997 | Incorporation (11 pages) |