Stockholm
Se 11432
Foreign
Secretary Name | Tele2 UK Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 February 2009) |
Correspondence Address | Regal House 7th Floor 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Hakan Goransson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Alviksvagen 26 Stenhamra 179 62 Sweden |
Director Name | Johnny Svedberg |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Berguddsvagen 60 Saltsjobaden 133 33 Sweden |
Director Name | Sven Hakan Zadler |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Maria Prastgardsgata 26 Stockholm 11852 Foreign |
Secretary Name | Christopher John Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Arbery Road London E3 5DD |
Director Name | Vinay Naidoo |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Accountant |
Correspondence Address | 53a Mountfield Road Finchley London N3 3NR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Regal House (7th Floor) 70 London Road Twickenham Middlesex TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £82,553 |
Gross Profit | £49,637 |
Current Liabilities | £106,962 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 July 2008 | Resolution insolvency:miscellaneous ;- ordinary resolution "books,records.etc" (1 page) |
8 July 2008 | Appointment of a voluntary liquidator (2 pages) |
8 July 2008 | Declaration of solvency (3 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolution insolvency:miscellaneous ;- special resolution "in specie" (1 page) |
17 April 2008 | Appointment terminated director johnny svedberg (1 page) |
17 April 2008 | Appointment terminated director hakan goransson (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 August 2007 | Return made up to 25/02/07; full list of members (2 pages) |
4 May 2007 | Director resigned (1 page) |
1 March 2007 | Full accounts made up to 31 December 2005 (14 pages) |
18 February 2007 | Return made up to 25/02/06; full list of members
|
2 February 2007 | Registered office changed on 02/02/07 from: ryde house 391 richmond road twickenham middlesex TW1 2EF (1 page) |
9 November 2005 | Full accounts made up to 29 February 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 August 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
9 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
29 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | New secretary appointed (1 page) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | New director appointed (2 pages) |
31 August 2004 | Resolutions
|
24 March 2004 | Accounts for a dormant company made up to 25 February 2003 (2 pages) |
5 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
5 January 2004 | Company name changed x-source LIMITED\certificate issued on 05/01/04 (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 1 mill street london SE1 2DE (1 page) |
26 March 2003 | Return made up to 25/02/03; full list of members
|
27 October 2002 | Registered office changed on 27/10/02 from: 10 new square lincolns inn london WC2A 3QG (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
25 February 2002 | Incorporation (18 pages) |