Saltsjobaden
Sweden
Director Name | Henrik Paulsson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 13 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 22 June 2004) |
Role | Vice President Business Develo |
Correspondence Address | Villerbradsstigen 14 18146 Lidingo Sweden |
Director Name | Gregory Francis Shaw |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 22 June 2004) |
Role | Banker |
Correspondence Address | 2 Abbie Lane Foxborough 02035 Massachusetts United States |
Secretary Name | Ronny Wallgren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | Tjurgrand 55 Jarfalla S17545 Sweden |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 131 Finsbury Pavement London EC2A 1NT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£101,156 |
Cash | £325,008 |
Current Liabilities | £127,235 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2004 | Application for striking-off (1 page) |
28 August 2003 | Return made up to 28/03/03; full list of members
|
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 June 2002 | Full accounts made up to 31 December 2000 (11 pages) |
10 June 2002 | Return made up to 28/03/02; full list of members (7 pages) |
21 January 2002 | Auditor's resignation (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 78 cannon street london EC4N 5AD (1 page) |
7 June 2001 | Secretary's particulars changed (1 page) |
3 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
6 March 2001 | Secretary's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: clifford chance 200 aldersgate street london EC1A 4JJ (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Memorandum and Articles of Association (18 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Company name changed herblight LIMITED\certificate issued on 13/06/00 (2 pages) |
28 March 2000 | Incorporation (24 pages) |