West Hampstead
London
NW6 1EA
Director Name | Mr Jan Gustaf Theodor Stensson Ankarcrona |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 29 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 September 2003) |
Role | Co Director |
Correspondence Address | 29 Argyll Road London W8 7DA |
Director Name | Per Goran Ennerfelt |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 1997(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | Lovsta 194 42 Upplands Vasby Sweden |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 14 Queen Annes Gate London SW1H 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,179 |
Cash | £21,284 |
Current Liabilities | £2,105 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2003 | Application for striking-off (1 page) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
12 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
13 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
15 May 2001 | Company name changed speed 6371 LIMITED\certificate issued on 15/05/01 (2 pages) |
3 April 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
9 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 June 1999 | Return made up to 09/05/99; full list of members
|
30 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 14 queen annes gate london SW1H 9AA (1 page) |
3 August 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Resolutions
|
20 June 1997 | Registered office changed on 20/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 May 1997 | Incorporation (20 pages) |