854 68 Sundsvall
Sweden
Director Name | Jan Birger Ommundsen |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ils PO Box 1099 Blinderh Oslo No 0317 Norway |
Secretary Name | Tim Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Cottage Ockham Lane Cobham Surrey KT11 1LP |
Director Name | Rolf Kullberg |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 25 July 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | Vaarvegen 16 18360 Taby Sweden |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Garden Cottage Ockham Lane Cobham Surrey KT11 1LP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Hatchford |
Year | 2014 |
---|---|
Net Worth | -£1,567 |
Cash | £1,872 |
Current Liabilities | £3,439 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2007 | Application for striking-off (1 page) |
5 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
18 October 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
3 February 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
3 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
7 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
10 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
10 October 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
9 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
17 September 2002 | Resolutions
|
1 August 2002 | New director appointed (2 pages) |
16 April 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
26 March 2002 | Ad 04/03/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
26 March 2002 | Director resigned (1 page) |