Odder
Denmark
Secretary Name | Claus Hoeg Sasafuchi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2010(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | Skaragatan 100 252 63 Helsingborg Sweden |
Secretary Name | Svend Lavridsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 31 March 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 11 years (resigned 08 April 2010) |
Role | Company Director |
Correspondence Address | Hjulbjergvej 2 8270 Hoejbjerg Denmark |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Viva 2000 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 April 2010) |
Correspondence Address | 183-189 The Vale London W3 7rw W3 7RW |
Registered Address | 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Preben Jensen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,758 |
Cash | £55 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
20 April 2015 | Secretary's details changed for Claus Hoeg Sasafuchi on 20 April 2015 (1 page) |
20 April 2015 | Secretary's details changed for Claus Hoeg Sasafuchi on 20 April 2015 (1 page) |
5 December 2014 | Director's details changed for Mr Preben Jensen on 1 December 2013 (2 pages) |
5 December 2014 | Director's details changed for Mr Preben Jensen on 1 December 2013 (2 pages) |
5 December 2014 | Director's details changed for Mr Preben Jensen on 1 December 2013 (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (16 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (16 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Termination of appointment of Svend Lavridsen as a secretary (1 page) |
8 April 2011 | Termination of appointment of Svend Lavridsen as a secretary (1 page) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Termination of appointment of Viva 2000 Ltd as a secretary (1 page) |
8 April 2011 | Termination of appointment of Viva 2000 Ltd as a secretary (1 page) |
8 April 2011 | Director's details changed for Preben Jensen on 8 April 2010 (3 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Preben Jensen on 8 April 2010 (3 pages) |
8 April 2011 | Director's details changed for Preben Jensen on 8 April 2010 (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Appointment of Claus Hoeg Sasafuchi as a secretary (2 pages) |
8 June 2010 | Appointment of Claus Hoeg Sasafuchi as a secretary (2 pages) |
16 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Secretary's details changed for Viva 2000 Ltd on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Preben Jensen on 1 October 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Viva 2000 Ltd on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Preben Jensen on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Secretary's details changed for Viva 2000 Ltd on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Preben Jensen on 1 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
7 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
13 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 9/10 ritz parade western avenue london W5 3RA (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 9/10 ritz parade western avenue london W5 3RA (1 page) |
1 August 2003 | Ad 31/03/03--------- £ si 1800@1 (2 pages) |
1 August 2003 | Ad 31/03/03--------- £ si 1800@1 (2 pages) |
19 June 2003 | Return made up to 07/04/03; full list of members (7 pages) |
19 June 2003 | Return made up to 07/04/03; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 June 2002 | Return made up to 07/04/02; full list of members (7 pages) |
13 June 2002 | Return made up to 07/04/02; full list of members (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 September 2001 | Ad 01/08/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 September 2001 | Ad 01/08/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 June 2001 | Return made up to 07/04/01; full list of members
|
6 June 2001 | Return made up to 07/04/01; full list of members
|
3 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
14 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
13 August 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
13 August 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
15 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
15 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
13 July 1998 | Ad 07/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1998 | Ad 07/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |