Kolding
6000
Director Name | Ove Poulsen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Mollevej 10a Kolding 6000 |
Director Name | Steen Uglebjerg |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Braendkjaergade 10 Kolding 6000 |
Director Name | Bo Sjoholm |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Los Olivos 25 Aloha Neuua Andalucia Malaga 29660 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Compsec K&R Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2001) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Valhalla Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(4 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 October 2002) |
Correspondence Address | 3rd Floor 5 St John London EC4M 4AA |
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2005) |
Correspondence Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
Registered Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,377 |
Cash | £21 |
Current Liabilities | £28,530 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2006 | Secretary resigned (1 page) |
16 August 2005 | Return made up to 17/06/05; no change of members (2 pages) |
10 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
20 August 2004 | Return made up to 17/06/04; full list of members (5 pages) |
14 July 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 3RD floor 5 st john street london EC1M 4AA (1 page) |
15 July 2003 | Return made up to 17/06/03; full list of members (6 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
5 July 2002 | Return made up to 17/06/02; full list of members (6 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 15 roden street london N7 6QJ (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
31 October 2001 | Secretary resigned (1 page) |
22 June 2001 | Return made up to 17/06/01; full list of members (5 pages) |
27 November 2000 | New director appointed (2 pages) |
17 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
17 July 2000 | Director resigned (1 page) |
16 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
30 November 1999 | Full accounts made up to 30 June 1998 (13 pages) |
25 November 1999 | Director's particulars changed (1 page) |
17 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Return made up to 17/06/99; no change of members (4 pages) |
31 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed (1 page) |
23 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 June 1997 | Incorporation (13 pages) |