S-115 22 Stockholm
Sweden
Foreign
Director Name | Monica Christina Abrahamsen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 24 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 21 November 2006) |
Role | Secretary |
Correspondence Address | 90 Karlavagen S-115 22 Stockholm Sweden Foreign |
Secretary Name | Monica Christina Abrahamsen |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 24 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 21 November 2006) |
Role | Secretary |
Correspondence Address | 90 Karlavagen S-115 22 Stockholm Sweden Foreign |
Director Name | COLE And Cole Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Secretary Name | COLE And Cole (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £83,990 |
Cash | £134,997 |
Current Liabilities | £52,599 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2006 | Application for striking-off (1 page) |
28 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
4 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
22 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 45 winchester court vicarage gate london W8 4AE (1 page) |
17 September 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
22 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
20 October 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
7 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
3 October 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
15 April 2002 | Return made up to 15/04/02; full list of members
|
17 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
11 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 30 April 2000 (10 pages) |
21 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 30 April 1999 (10 pages) |
16 April 1999 | Return made up to 15/04/99; full list of members
|
31 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
24 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
25 May 1997 | Memorandum and Articles of Association (17 pages) |
25 May 1997 | Resolutions
|
23 May 1997 | Company name changed coleslaw 331 LIMITED\certificate issued on 27/05/97 (3 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: buxton court 3 west way oxford OX2 0SZ (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Memorandum and Articles of Association (17 pages) |
15 April 1997 | Incorporation (21 pages) |