London
N10 3UG
Director Name | Karl Wenehed |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Lejdarevagen 4a 252 85 Helsingborg Sweden Foreign |
Secretary Name | Mr Jonathan Michael Bloch |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 04 October 2001(6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 March 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Woodland Rise London N10 3UG |
Director Name | Lars Erik Wenehed |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Lejdarevagen 4a Helsingborg 25285 Sweden |
Secretary Name | Mr Michael John Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Station Road Esher Surrey KT10 8DY |
Registered Address | 32 Hatton Garden London EC1N 8DL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2008 | Application for striking-off (1 page) |
17 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
15 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
31 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
19 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
27 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
18 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
9 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 July 2001 | Application for reregistration from PLC to private (1 page) |
26 July 2001 | Resolutions
|
26 July 2001 | Certificate of change of name and re-registration from Public Limited Company to Private (2 pages) |
26 July 2001 | Re-registration of Memorandum and Articles (10 pages) |
10 April 2001 | Certificate of authorisation to commence business and borrow (1 page) |
10 April 2001 | Application to commence business (2 pages) |
5 April 2001 | Incorporation (53 pages) |