Halmstad
S-30272
Sweden
Secretary Name | Lill Carlson Backe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 July 2006) |
Role | Accountant |
Correspondence Address | Skogsvagen 32 Halmstad 30273 Sweden |
Secretary Name | Kicki Agneta Christin Carlsson Boyd |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 09 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spindlewood Forest Road Pyrford Surrey GU22 8LS |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Registered Address | Park Chambers 55 Kingston Hill Kingston Upon Thames Surrey KT2 7PS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,535 |
Cash | £32,549 |
Current Liabilities | £60,522 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2006 | Application for striking-off (1 page) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
5 May 2004 | Return made up to 30/03/04; full list of members
|
5 May 2004 | Registered office changed on 05/05/04 from: 336 - 338 molesey road hersham surrey KT12 3PD (1 page) |
5 May 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: spindlewood forest road pyrford surrey GU22 8LS (1 page) |
16 April 2002 | Return made up to 30/03/02; full list of members
|
18 March 2002 | Registered office changed on 18/03/02 from: elite mangagement 75 sidney road walton on thames surrey KT12 2LY (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 29 abingdon road london W8 6AH (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 April 2001 | Return made up to 30/03/01; full list of members (5 pages) |
6 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
5 May 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Memorandum and Articles of Association (13 pages) |
10 April 2000 | Company name changed tylo sauna LIMITED\certificate issued on 11/04/00 (3 pages) |
30 March 2000 | Incorporation (27 pages) |