Djursholm
182 54
Sweden
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 June 2007) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Indosuez Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 206-210 Main Street Gibraltar |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2003) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Director Name | Silver Nominees Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 31 August 2003(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 May 2004) |
Correspondence Address | 1 Snow Hill London EC1A 2EN |
Registered Address | 8 Baden Place Crosby Row London SE1 1YW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,253 |
Current Liabilities | £882 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2007 | Application for striking-off (1 page) |
19 January 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
17 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 May 2005 | Return made up to 11/12/04; full list of members (3 pages) |
13 December 2004 | New director appointed (2 pages) |
1 October 2004 | Return made up to 11/12/03; full list of members; amend (5 pages) |
3 June 2004 | Director resigned (1 page) |
24 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members (5 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 October 2003 | Secretary resigned (1 page) |
3 February 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
29 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 21 st thomas street bristol BS1 6JS (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | Nc inc already adjusted 25/01/00 (1 page) |
4 April 2000 | Ad 25/01/00--------- £ si 980@50=49000 £ ic 1000/50000 (2 pages) |
4 April 2000 | Resolutions
|
17 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
17 May 1999 | Resolutions
|
29 January 1999 | Ad 11/12/98--------- £ si [email protected]=9 £ ic 100/109 (2 pages) |
17 December 1998 | Secretary resigned (2 pages) |
11 December 1998 | Incorporation (21 pages) |