London
N10 3UG
Director Name | Lars Erik Wenehed |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Lejdarevagen 4a Helsingborg 25285 Sweden |
Secretary Name | Mr Jonathan Michael Bloch |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 09 July 1997(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Woodland Rise London N10 3UG |
Director Name | Karl Wenehed |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 14 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 16 December 2008) |
Role | Student |
Correspondence Address | Lejdarevagen 4a 252 85 Helsingborg Sweden Foreign |
Director Name | Mats Ivan Edward Lundberg |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | S Strandvagen 19 Molle 26042 |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 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 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2008 | Application for striking-off (1 page) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
6 March 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
28 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
23 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
27 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
19 June 2001 | Director resigned (1 page) |
2 April 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 November 2000 | Company name changed comtax LIMITED\certificate issued on 28/11/00 (2 pages) |
25 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 August 1999 | New director appointed (2 pages) |
22 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
14 June 1999 | Director resigned (1 page) |
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 buildings london EC1M 7AN (1 page) |
29 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
30 September 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed;new director appointed (3 pages) |
6 August 1997 | New director appointed (2 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: roman house 296 golders green road london NW11 9PT (1 page) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Director resigned (1 page) |