Woodmancott
Wichester
Hampshire
SO21 3BN
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 October 2014) |
Correspondence Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
Director Name | Pia Bendix |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2000(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 April 2001) |
Role | Actress |
Correspondence Address | 70 Dresden Road London N19 3BQ |
Director Name | Mrs Camilla Dinesen Rosenfalck |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2000(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2008) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Manor House Woodmancott Winchester Hampshire SO21 3BN |
Secretary Name | Mr Steen Rosenfalck |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2008) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Manor House Woodmancott Wichester Hampshire SO21 3BN |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
50 at £1 | Mr Steen Rosenfalck 46.30% Ordinary |
---|---|
50 at £1 | Mrs Camilla Dinesen Rosenfalck 46.30% Ordinary |
2 at £1 | Mr Jacob Borch 1.85% Ordinary |
2 at £1 | Mr Kim Magnusson 1.85% Ordinary |
2 at £1 | Mr Leif Hoegh 1.85% Ordinary |
1 at £1 | Mr Alexander Koelpin 0.93% Ordinary |
1 at £1 | Mr Troels Seidenfaden 0.93% Ordinary |
Latest Accounts | 1 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 February |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Application to strike the company off the register (3 pages) |
22 May 2014 | Annual return made up to 22 May 2014 Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 Statement of capital on 2014-05-22
|
1 November 2013 | Total exemption full accounts made up to 1 February 2013 (8 pages) |
1 November 2013 | Total exemption full accounts made up to 1 February 2013 (8 pages) |
1 November 2013 | Total exemption full accounts made up to 1 February 2013 (8 pages) |
17 June 2013 | Annual return made up to 22 May 2013 (3 pages) |
17 June 2013 | Annual return made up to 22 May 2013 (3 pages) |
6 November 2012 | Total exemption full accounts made up to 1 February 2012 (8 pages) |
6 November 2012 | Total exemption full accounts made up to 1 February 2012 (8 pages) |
6 November 2012 | Total exemption full accounts made up to 1 February 2012 (8 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption full accounts made up to 1 February 2011 (9 pages) |
28 October 2011 | Total exemption full accounts made up to 1 February 2011 (9 pages) |
28 October 2011 | Total exemption full accounts made up to 1 February 2011 (9 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption full accounts made up to 1 February 2010 (9 pages) |
19 November 2010 | Total exemption full accounts made up to 1 February 2010 (9 pages) |
19 November 2010 | Total exemption full accounts made up to 1 February 2010 (9 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
6 December 2009 | Total exemption small company accounts made up to 1 February 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 1 February 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 1 February 2009 (7 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
11 November 2008 | Appointment terminated director camilla rosenfalck (1 page) |
11 November 2008 | Appointment terminated secretary steen rosenfalck (1 page) |
11 November 2008 | Secretary appointed canute secretaries LIMITED (1 page) |
11 November 2008 | Appointment terminated secretary steen rosenfalck (1 page) |
11 November 2008 | Appointment terminated director camilla rosenfalck (1 page) |
11 November 2008 | Secretary appointed canute secretaries LIMITED (1 page) |
17 June 2008 | Return made up to 22/05/08; full list of members (6 pages) |
17 June 2008 | Return made up to 22/05/08; full list of members (6 pages) |
12 June 2008 | Ad 02/02/08\gbp si 12@1=12\gbp ic 100/112\ (3 pages) |
12 June 2008 | Ad 02/02/08\gbp si 12@1=12\gbp ic 100/112\ (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 1 February 2008 (7 pages) |
1 May 2008 | Accounts for a dormant company made up to 1 February 2008 (7 pages) |
1 May 2008 | Accounts for a dormant company made up to 1 February 2008 (7 pages) |
21 April 2008 | Nc inc already adjusted 24/01/08 (1 page) |
21 April 2008 | Resolutions
|
21 April 2008 | Nc inc already adjusted 24/01/08 (1 page) |
21 April 2008 | Resolutions
|
3 April 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
28 February 2008 | Curr sho from 31/05/2008 to 01/02/2008 (1 page) |
28 February 2008 | Curr sho from 31/05/2008 to 01/02/2008 (1 page) |
29 November 2007 | Company name changed valhalla services LIMITED\certificate issued on 29/11/07 (2 pages) |
29 November 2007 | Company name changed valhalla services LIMITED\certificate issued on 29/11/07 (2 pages) |
25 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
26 May 2006 | Return made up to 22/05/06; no change of members (2 pages) |
26 May 2006 | Return made up to 22/05/06; no change of members (2 pages) |
20 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
20 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
24 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
16 June 2004 | Return made up to 22/05/04; full list of members (5 pages) |
16 June 2004 | Return made up to 22/05/04; full list of members (5 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
12 June 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
12 June 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
11 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members
|
28 May 2002 | Return made up to 22/05/02; full list of members
|
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2002 | Full accounts made up to 31 May 2001 (9 pages) |
20 March 2002 | Full accounts made up to 31 May 2001 (9 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 15 roden street london N7 6QJ (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 15 roden street london N7 6QJ (1 page) |
20 June 2001 | Return made up to 22/05/01; full list of members
|
20 June 2001 | Return made up to 22/05/01; full list of members
|
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
20 April 2001 | Company name changed milla & mone LIMITED\certificate issued on 20/04/01 (2 pages) |
20 April 2001 | Company name changed milla & mone LIMITED\certificate issued on 20/04/01 (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page) |
8 February 2001 | Secretary resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
9 June 2000 | Company name changed hillgate (147) LIMITED\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | Company name changed hillgate (147) LIMITED\certificate issued on 12/06/00 (2 pages) |
22 May 2000 | Incorporation (21 pages) |
22 May 2000 | Incorporation (21 pages) |