London
N10 3UG
Director Name | Bernt Erik Allan Persson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 July 2011) |
Role | Businessman |
Country of Residence | Sweden |
Correspondence Address | Attehogsvagen 7 Bjerred S-23741 Sweden |
Director Name | Mats Ivan Edward Lundberg |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2004) |
Role | Managing Director |
Correspondence Address | S Strandvagen 19 Molle 26042 |
Director Name | Lars Erik Wenehed |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | Lejdarevagen 4a Helsingborg 25285 Sweden |
Secretary Name | Mats Ivan Edward Lundberg |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 10 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 September 1997) |
Role | Managing Director |
Correspondence Address | S Strandvagen 19 Molle 26042 |
Director Name | Mr Jonathan Michael Bloch |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 September 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 June 2001) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Woodland Rise London N10 3UG |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 1st Floor 32/33 Hatton Garden London EC1N 8DL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Application to strike the company off the register (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
15 February 2010 | Amended total exemption full accounts made up to 31 December 2009 (5 pages) |
15 February 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
27 January 2010 | Director's details changed for Bernt Erik Allan Persson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Bernt Erik Allan Persson on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
31 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
31 March 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
19 February 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
19 February 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 February 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 February 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
22 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
28 February 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
28 February 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
27 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
9 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
31 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
31 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
15 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
15 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
8 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
26 February 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 February 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 6 charterhouse building london EC1M 7AN (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 6 charterhouse building london EC1M 7AN (1 page) |
9 February 1999 | Return made up to 24/01/99; change of members (7 pages) |
9 February 1999 | Return made up to 24/01/99; change of members (7 pages) |
15 September 1998 | Company name changed comtax books LIMITED\certificate issued on 16/09/98 (2 pages) |
15 September 1998 | Company name changed comtax books LIMITED\certificate issued on 16/09/98 (2 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 February 1998 | Return made up to 24/01/98; full list of members (7 pages) |
3 February 1998 | Return made up to 24/01/98; full list of members
|
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (4 pages) |
30 September 1997 | New secretary appointed (4 pages) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
30 September 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
30 September 1997 | New director appointed (3 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New secretary appointed;new director appointed (2 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: roman house 296 golders green road london NW11 9PT (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: roman house 296 golders green road london NW11 9PT (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | Incorporation (14 pages) |