Stockholm
Sweden
Secretary Name | Dermot Robert Strangwayes Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 The Street Kettlestone Fakenham Norfolk NR21 0AU |
Director Name | Jens Anders Erixon |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Vardeveien 111 N-1450 Nesoddtangen 1450 Norway |
Director Name | Gunter Villman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Engineering Director |
Country of Residence | Sweden |
Correspondence Address | Odenvagen10 181 32 Lidingo Stockholm Sweden |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Target Winters 3rd Floor 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,214 |
Cash | £203 |
Current Liabilities | £8,470 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2011 | Compulsory strike-off action has been suspended (1 page) |
25 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Termination of appointment of Gunter Villman as a director (1 page) |
3 March 2011 | Termination of appointment of Gunter Villman as a director (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2010 | Director's details changed for Gunter Villman on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Renato Vincent Ragnar Senise on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Director's details changed for Renato Vincent Ragnar Senise on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Gunter Villman on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Gunter Villman on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Renato Vincent Ragnar Senise on 7 April 2010 (2 pages) |
3 December 2009 | Secretary's details changed for Dermot Robert Strangwayes Booth on 12 October 2009 (1 page) |
3 December 2009 | Secretary's details changed for Dermot Robert Strangwayes Booth on 12 October 2009 (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
9 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
8 April 2009 | Secretary's Change of Particulars / dermot strangwayes booth / 12/03/2009 / HouseName/Number was: , now: scotlands house; Street was: scotlands house, now: forest road; Area was: warfield, now: newell green,warfield; Region was: berks, now: berkshire (1 page) |
8 April 2009 | Secretary's change of particulars / dermot strangwayes booth / 12/03/2009 (1 page) |
8 April 2009 | Director's Change of Particulars / renato senise / 12/03/2009 / HouseName/Number was: , now: kungsholmstrand 111; Street was: kungsholmstrand 111 s-112 33, now: s-112 33; Post Code was: foreign, now: (1 page) |
8 April 2009 | Director's change of particulars / gunter villman / 12/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / renato senise / 12/03/2009 (1 page) |
8 April 2009 | Director's Change of Particulars / gunter villman / 12/03/2009 / HouseName/Number was: , now: ODENVAGEN10; Street was: odenvagen 10, now: 181 32 lidingo; Post Town was: 18132 lidingo, now: stockholm (1 page) |
20 November 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 August 2008 | Return made up to 13/03/08; full list of members (4 pages) |
6 August 2008 | Return made up to 13/03/08; full list of members (4 pages) |
8 July 2008 | S-div (1 page) |
8 July 2008 | S-div (1 page) |
30 June 2008 | Particulars of contract relating to shares (2 pages) |
30 June 2008 | Particulars of contract relating to shares (2 pages) |
30 June 2008 | Particulars of contract relating to shares (2 pages) |
30 June 2008 | Particulars of contract relating to shares (2 pages) |
30 June 2008 | Ad 12/03/08 gbp si [email protected]=35.3 gbp ic 317.65/352.95 (2 pages) |
30 June 2008 | Ad 12/03/08 gbp si [email protected]=17.65 gbp ic 300/317.65 (2 pages) |
30 June 2008 | Ad 12/03/08\gbp si [email protected]=17.65\gbp ic 300/317.65\ (2 pages) |
30 June 2008 | Ad 12/03/08\gbp si [email protected]=35.3\gbp ic 317.65/352.95\ (2 pages) |
5 June 2008 | Company name changed senise technology LIMITED\certificate issued on 06/06/08 (2 pages) |
5 June 2008 | Company name changed senise technology LIMITED\certificate issued on 06/06/08 (2 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
16 March 2007 | Location of debenture register (1 page) |
16 March 2007 | Location of debenture register (1 page) |
16 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
19 May 2005 | Return made up to 13/03/05; full list of members (7 pages) |
19 May 2005 | Return made up to 13/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
22 April 2004 | Return made up to 13/03/04; full list of members
|
14 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 January 2004 | Accounts made up to 31 March 2003 (1 page) |
6 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 13/03/03; full list of members
|
22 January 2003 | Ad 24/05/02--------- £ si [email protected] (2 pages) |
22 January 2003 | Ad 24/05/02--------- £ si [email protected] (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
13 March 2002 | Incorporation (17 pages) |
13 March 2002 | Incorporation (17 pages) |