1 Charlwood Close
Bookham
KT23 3PL
Secretary Name | Lars Magnus Hedstrom |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 17 May 2006(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | 102 Langastrom Liungbyholm Smaland Sweden |
Secretary Name | Marina Meliniotis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8b Mayfield Road Sanderstead Surrey CR2 0BE |
Secretary Name | Bjorn Lindgren |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 20 September 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | Sveag 23 Falun 79136 Sweden |
Secretary Name | Kaisa Peterson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 20 October 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2006) |
Role | Midwife |
Correspondence Address | 1 Myrtle Cottage 1 Charlwood Close Bookham Surrey KT23 3PL |
Registered Address | 2 St Georges Mews, 43 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 27 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 May |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from myrtle cottage 1 charlwood close bookham KT23 3PL (1 page) |
7 May 2009 | Return made up to 15/11/08; full list of members (3 pages) |
20 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
5 January 2007 | Return made up to 15/11/06; full list of members (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
29 March 2006 | Total exemption small company accounts made up to 27 May 2005 (7 pages) |
20 March 2006 | Return made up to 15/11/05; full list of members
|
15 July 2005 | Total exemption small company accounts made up to 27 May 2004 (5 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Return made up to 15/11/04; full list of members
|
23 November 2004 | New secretary appointed (2 pages) |
12 May 2004 | Total exemption small company accounts made up to 27 May 2003 (5 pages) |
3 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 27 May 2002 (4 pages) |
22 November 2002 | Return made up to 15/11/02; full list of members (6 pages) |
3 January 2002 | Return made up to 28/11/01; full list of members
|
18 October 2001 | Accounting reference date extended from 30/11/01 to 27/05/02 (1 page) |
3 October 2001 | New secretary appointed (1 page) |
3 October 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
28 November 2000 | Incorporation (15 pages) |