Copenhagen S.
Dk 2300 Denmark
Foreign
Director Name | Thomas Hartmann Johansen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 05 January 1998(1 week after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Aeblevej 27 Vipperod Dk-4390 Denmark Foreign |
Director Name | Peter Niels Krag-Sander |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 05 January 1998(1 week after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Hvidovrevej 126 B.2 Hvidovre Dk-2650 Denmark Foreign |
Director Name | Jan Orneborg Pedersen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 05 January 1998(1 week after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Skippervaenget 31 Dragor Dk-2791 Denmark Foreign |
Secretary Name | Thomas Hartmann Johansen |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 05 January 1998(1 week after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Aeblevej 27 Vipperod Dk-4390 Denmark Foreign |
Director Name | Mr Mark Francis Quinn |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1998(6 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Longdean Park Hemel Hempstead Hertfordshire HP3 8BZ |
Director Name | Mr Robert Taylor Beveridge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(11 months, 1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Appletree Mead Hook Hampshire RG27 9RY |
Director Name | Stig Eldov |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 January 1998(1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Solsortevej 1 Tollose Dk-4340 Denmark Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £71,527 |
Current Liabilities | £211,175 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 August 2006 | Dissolved (1 page) |
---|---|
23 May 2006 | Liquidators statement of receipts and payments (5 pages) |
23 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
30 May 2002 | Appointment of a voluntary liquidator (1 page) |
30 May 2002 | Statement of affairs (9 pages) |
30 May 2002 | Resolutions
|
14 May 2002 | Registered office changed on 14/05/02 from: spelthorne house 19-33 thames street staines middlesex TW18 4TA (1 page) |
17 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (10 pages) |
19 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 June 2001 | Particulars of mortgage/charge (7 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (10 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: centurion house london road staines middlesex TW18 4AX (1 page) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 December 1999 | Return made up to 29/12/99; full list of members (10 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: centurion house london road staines middlesex TW18 4AX (1 page) |
5 February 1999 | Return made up to 29/12/98; full list of members
|
4 January 1999 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Ad 18/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
29 December 1997 | Incorporation (14 pages) |