London
EC2M 5QQ
Director Name | Anneli Fyhr Malmquist |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Nilsro Fru Alstad Trelleborg Se-23196 Sweden |
Director Name | Harry Herbert Hofbauer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | St Mansgatan 8 Lund S-22229 S22229 |
Director Name | Robert Hofbauer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Byvagen 16 Torma Hallestad S-24012 Sweden |
Director Name | Staffan Wilhelm Solve |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ostervangsv 8 Lund Se-22460 Sweden |
Secretary Name | Thomas Kalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 52 Claverton Street London SW1V 3AU |
Director Name | Anneli Fyhr Malmquist |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2004(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | Nilsro Fru Alstad Trelleborg Se-23196 Sweden |
Director Name | Robert Hofbauer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2004(5 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 January 2005) |
Role | Company Director |
Correspondence Address | Akestorps Vagen 42 Torna Hallestad Se-24012 Sweden |
Director Name | Peter Hofbauer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 December 2005(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Emmas Vag 4 Hjarup 245 63 Sweden |
Director Name | Klas Malmquist |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 December 2005(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | Fru Alstad 11 Trelleborg 231 96 Sweden |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Buckingham Overseas Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | The Hallmark Building Suite 227 Old Airport Road The Valley Anguila |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | OAG Accountancy (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 January 2021) |
Correspondence Address | 823 Salisbury House London Wall London |
Registered Address | 823 Salisbury House (Oag) London Wall London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
10k at £1 | Robert Hofbauer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,870 |
Cash | £28,987 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 15 January 2022 (overdue) |
2 March 2021 | Secretary's details changed for Oag Accountancy on 1 December 2020 (1 page) |
---|---|
1 March 2021 | Termination of appointment of Oag Accountancy as a secretary on 31 January 2021 (1 page) |
15 January 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
14 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
11 July 2020 | Secretary's details changed for Oag Accountancy on 1 July 2020 (1 page) |
11 July 2020 | Change of details for Mr Robert Hofbauer as a person with significant control on 1 July 2020 (2 pages) |
12 February 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
15 January 2020 | Registered office address changed from 47 Marlow Road Maidenhead SL6 7AQ England to 823 Salisbury House (Oag) London Wall London EC2M 5QQ on 15 January 2020 (1 page) |
15 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
15 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
3 July 2018 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ to 47 Marlow Road Maidenhead SL6 7AQ on 3 July 2018 (1 page) |
13 March 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
7 February 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
4 May 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
4 May 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
3 February 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
3 February 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
22 August 2014 | Secretary's details changed for Oag Accountancy on 1 August 2014 (1 page) |
22 August 2014 | Registered office address changed from C/O Oresund Landmark House 17 Hanover Square London W1S 1HU to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 22 August 2014 (1 page) |
22 August 2014 | Secretary's details changed for Oag Accountancy on 1 August 2014 (1 page) |
22 August 2014 | Registered office address changed from C/O Oresund Landmark House 17 Hanover Square London W1S 1HU to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 22 August 2014 (1 page) |
22 August 2014 | Secretary's details changed for Oag Accountancy on 1 August 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
6 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
6 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
6 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
29 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
29 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Secretary's details changed for Oresund Consultancy on 1 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Secretary's details changed for Oresund Consultancy on 1 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Secretary's details changed for Oresund Consultancy on 1 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
13 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
13 November 2010 | Termination of appointment of Peter Hofbauer as a director (1 page) |
13 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
13 November 2010 | Termination of appointment of Peter Hofbauer as a director (1 page) |
13 November 2010 | Termination of appointment of Klas Malmquist as a director (1 page) |
13 November 2010 | Termination of appointment of Klas Malmquist as a director (1 page) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 November 2009 | Secretary's details changed for Oresund Consultancy on 1 October 2009 (2 pages) |
10 November 2009 | Appointment of Mr Robert Hofbauer as a director (2 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Secretary's details changed for Oresund Consultancy on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Secretary's details changed for Oresund Consultancy on 1 October 2009 (2 pages) |
10 November 2009 | Appointment of Mr Robert Hofbauer as a director (2 pages) |
9 October 2009 | Registered office address changed from Oresund Consultancy Devlin House 36 St George Street Mayfair London W1S 2FW on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Oresund Consultancy Devlin House 36 St George Street Mayfair London W1S 2FW on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Oresund Consultancy Devlin House 36 St George Street Mayfair London W1S 2FW on 9 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Oresund Consultancy on 28 September 2009 (1 page) |
8 October 2009 | Secretary's details changed for Oresund Consultancy on 28 September 2009 (1 page) |
17 February 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
17 February 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
7 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
12 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
26 February 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
26 February 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
9 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
1 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
1 September 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Return made up to 12/10/05; full list of members
|
31 October 2005 | Return made up to 12/10/05; full list of members
|
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
30 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
30 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
17 November 2003 | Return made up to 12/10/03; full list of members
|
17 November 2003 | Return made up to 12/10/03; full list of members
|
12 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
12 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
4 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
9 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
9 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
3 November 2001 | Return made up to 12/10/01; change of members
|
3 November 2001 | Return made up to 12/10/01; change of members
|
27 July 2001 | Registered office changed on 27/07/01 from: cg group bankside house 107/112 leadenhall street london EC3A 4AH (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: cg group bankside house 107/112 leadenhall street london EC3A 4AH (1 page) |
1 May 2001 | Full accounts made up to 31 December 2000 (5 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (5 pages) |
6 December 2000 | Return made up to 12/10/00; full list of members (7 pages) |
6 December 2000 | Return made up to 12/10/00; full list of members (7 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
3 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
3 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: suite 26075 72 new bond street london W1Y 9DD (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: suite 26075 72 new bond street london W1Y 9DD (1 page) |
29 November 1999 | Ad 12/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 November 1999 | Ad 12/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Nc inc already adjusted 12/10/99 (1 page) |
13 October 1999 | Memorandum and Articles of Association (10 pages) |
13 October 1999 | Memorandum and Articles of Association (10 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Resolutions
|
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Resolutions
|
13 October 1999 | Nc inc already adjusted 12/10/99 (1 page) |
12 October 1999 | Incorporation (16 pages) |
12 October 1999 | Incorporation (16 pages) |