St Mary's Island
Chatham
Kent
ME4 3EE
Director Name | Mr Michel Narain Lal |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 13 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eastview St Mary's Island Chatham Kent ME4 3EE |
Director Name | David Mulvey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 13 April 2011) |
Role | Technical Director |
Correspondence Address | 28 Wheatfield Stalybridge Cheshire SK15 2TZ |
Director Name | Robert Zyzanski |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 1997(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 2000) |
Role | Businessman |
Correspondence Address | Grevgatan 9 Stockholm Se 11453 |
Director Name | Nils Gustav Bertil Wiren |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 1997(3 days after company formation) |
Appointment Duration | 6 months (resigned 31 March 1998) |
Role | Businessman |
Correspondence Address | Bjalkgatan 9b Malmo Se21618 |
Secretary Name | Nils Gustav Bertil Wiren |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 1997(3 days after company formation) |
Appointment Duration | 6 months (resigned 31 March 1998) |
Role | Businessman |
Correspondence Address | Bjalkgatan 9b Malmo Se21618 |
Secretary Name | Robert Zyzanski |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 1997(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 2000) |
Role | Businessman |
Correspondence Address | Grevgatan 9 Stockholm Se 11453 |
Director Name | Mr David John Stow |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 August 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Lyndhurst Farm Close Felbridge East Grinstead West Sussex RH19 2NN |
Secretary Name | Mr David John Stow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 January 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Lyndhurst Farm Close Felbridge East Grinstead West Sussex RH19 2NN |
Director Name | Anders Christer Bang |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 1998(6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | Norre Voldgade 54 Copehnagen Dk1358k |
Director Name | Per Henrik Nygren |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 September 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2000) |
Role | Chief Financial Officer |
Correspondence Address | Foreningsvagen 27 Stocksund S182 |
Director Name | Jorgen Oxenboll |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 September 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | Poppel Alle 18 Holte Dk2840 |
Director Name | Thomas Axelsson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 2000) |
Role | President And CEO |
Correspondence Address | Martinvaegen 30 Se-168 51 Bromma Sweden Foreign |
Secretary Name | Thomas Axelsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 03 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 2000) |
Role | President And CEO |
Correspondence Address | Martinvaegen 30 Se-168 51 Bromma Sweden Foreign |
Director Name | Mr Christopher Dean Worrell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2007) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Silver Lodge Shepherd's Hill Merstham Surrey RH1 3AD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 19 Acorn Trade Park Crayford Kent DA1 4AL |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £110,116 |
Cash | £50 |
Current Liabilities | £567,801 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2011 | Final Gazette dissolved following liquidation (1 page) |
13 January 2011 | Liquidators statement of receipts and payments to 5 January 2011 (5 pages) |
13 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 5 January 2011 (5 pages) |
13 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 5 January 2011 (5 pages) |
12 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
12 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
4 January 2010 | Result of meeting of creditors (1 page) |
4 January 2010 | Result of meeting of creditors (1 page) |
11 December 2009 | Statement of administrator's proposal (32 pages) |
11 December 2009 | Statement of administrator's proposal (32 pages) |
24 November 2009 | Statement of affairs with form 2.15B/2.14B (5 pages) |
24 November 2009 | Statement of affairs with form 2.15B/2.14B (5 pages) |
31 October 2009 | Appointment of an administrator (1 page) |
31 October 2009 | Appointment of an administrator (1 page) |
19 August 2009 | Appointment terminated director david stow (1 page) |
19 August 2009 | Appointment Terminated Director david stow (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 19 acorn trade park crayford DA1 4AL (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 19 acorn trade park crayford DA1 4AL (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from butterly avenue questor business park dartford kent DA1 1JG (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from butterly avenue questor business park dartford kent DA1 1JG (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
26 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 September 2006 | Return made up to 26/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 26/09/06; full list of members (3 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
31 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
31 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
16 October 2002 | Return made up to 26/09/02; full list of members
|
29 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
11 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
11 October 2001 | Return made up to 26/09/01; full list of members
|
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 3 ruxley corner industrial estate, edgington way sidcup kent DA14 5BL (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 3 ruxley corner industrial estate, edgington way sidcup kent DA14 5BL (1 page) |
17 October 2000 | Return made up to 26/09/00; full list of members (8 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 October 2000 | Return made up to 26/09/00; full list of members
|
17 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 September 2000 | Company name changed artema uk LIMITED\certificate issued on 06/09/00 (2 pages) |
5 September 2000 | Company name changed artema uk LIMITED\certificate issued on 06/09/00 (2 pages) |
9 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
9 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 July 2000 | Auditor's resignation (1 page) |
21 July 2000 | Auditor's resignation (1 page) |
17 July 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Secretary resigned;director resigned (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Return made up to 26/09/99; full list of members
|
5 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | Ad 12/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | £ nc 1000/100000 12/11/98 (1 page) |
11 January 1999 | £ nc 1000/100000 12/11/98 (1 page) |
11 January 1999 | Ad 12/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
26 October 1998 | Return made up to 26/09/98; full list of members (8 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Return made up to 26/09/98; full list of members
|
30 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
30 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
12 February 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: c/o lagerlof & leman royex house aldermanbury square london EC2V 7HR (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: c/o lagerlof & leman royex house aldermanbury square london EC2V 7HR (1 page) |
6 October 1997 | Company name changed wakelux LIMITED\certificate issued on 07/10/97 (2 pages) |
6 October 1997 | Company name changed wakelux LIMITED\certificate issued on 07/10/97 (2 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
2 October 1997 | Registered office changed on 02/10/97 from: 120 east road london N1 6AA (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: 120 east road london N1 6AA (1 page) |
26 September 1997 | Incorporation (15 pages) |