0256 Oslo
Norway
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 January 2007) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Secretary Name | Martin Kvaernstven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 July 2000) |
Role | Company Director |
Correspondence Address | Sagadammen 26 Leilighet 469 0884 Oslo Foreign Norway |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2003) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 90 Long Acre Covent Garden London WC2E 9RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2005 | Company name changed mamut LIMITED\certificate issued on 22/11/05 (2 pages) |
11 November 2005 | Return made up to 07/05/05; full list of members (5 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
28 October 2005 | Return made up to 07/05/04; full list of members (5 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
28 October 2005 | Return made up to 07/05/03; full list of members (5 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
11 August 2005 | Deferment of dissolution (voluntary) (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
20 September 2002 | Order of court to wind up (3 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
2 August 2001 | Location of register of members (1 page) |
2 August 2001 | Return made up to 07/05/01; full list of members (5 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
22 August 2000 | Return made up to 07/05/00; full list of members (5 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
7 May 1999 | Incorporation (25 pages) |