Malmo
21566
Sweden
Director Name | Anthony Wright |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Cavendish Close Romsey Hampshire SO51 7HT |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2007(9 years after company formation) |
Appointment Duration | 11 years, 10 months (closed 20 November 2018) |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Anthony Neville Burrows |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wellington Close Wellesbourne Warwick Warwickshire CV35 9JQ |
Director Name | Mr Martin Christopher Williams |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Moreton Morrell Warwick CV35 9AT |
Secretary Name | Mr Martin Christopher Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Moreton Morrell Warwick CV35 9AT |
Director Name | Mats Ingemar Persson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | Sturegatan 1b Malmo S211 50 |
Secretary Name | Jacqueline Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2000) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
5k at £1 | Keyback Nyckelbrickor Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,131 |
Cash | £1,860 |
Current Liabilities | £81,000 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
3 February 2017 | Director's details changed for Anthony Wright on 3 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 February 2017 | Director's details changed for Mr Carl Mikael Kindberg on 3 February 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Carl Mikael Kindberg on 30 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Carl Mikael Kindberg on 30 January 2017 (2 pages) |
30 January 2017 | Secretary's details changed for Ra Company Secretaries Limited on 30 January 2017 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
29 July 2015 | Director's details changed for Carl Mikaell Kindberg on 29 July 2015 (3 pages) |
13 April 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 April 2015 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 February 2015 | Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page) |
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 January 2007 | Return made up to 20/01/07; full list of members (5 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 February 2005 | Return made up to 20/01/05; full list of members (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 January 2004 | Return made up to 20/01/04; full list of members (5 pages) |
28 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 January 2003 | Return made up to 20/01/03; full list of members (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 January 2002 | Return made up to 20/01/02; full list of members (10 pages) |
10 December 2001 | Director resigned (1 page) |
2 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 29 abingdon road london W8 6AH (1 page) |
21 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
7 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
24 December 1999 | Resolutions
|
18 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 October 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 29 abingdon road london W8 6AH (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 13 station road london N3 2SB (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 160 upper new walk leicester LE1 7QA (1 page) |
20 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
5 February 1998 | Ad 20/01/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Incorporation (16 pages) |