Stockholm
Sweden
Secretary Name | Dermot Robert Strangwayes Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 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 | 14 March 2002(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Vardeveien 111 N-1450 Nesoddtangen 1450 Norway |
Director Name | Robert Karlsson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Prof Golf Player |
Correspondence Address | Le Mirabeau 2 Rue De Citronniers Mc-98000 Monaco |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 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 |
7.9k at 0.1 | Renato Vincent Ragnar Senise 79.13% Ordinary |
---|---|
512 at 0.1 | Stefan Landgren 5.12% Ordinary |
303 at 0.1 | Robert Karlsson 3.03% Ordinary |
271 at 0.1 | Giuseppe Pierro 2.71% Ordinary |
180 at 0.1 | Ernest Thompson 1.80% Ordinary |
144 at 0.1 | Gunter Villman 1.44% Ordinary |
136 at 0.1 | Ms Nina Senise 1.36% Ordinary |
100 at 0.1 | Carl-erik Spelmans 1.00% Ordinary |
- | OTHER 0.76% - |
72 at 0.1 | Thomas Bjorn 0.72% Ordinary |
45 at 0.1 | Tord-magnus Christiansen 0.45% Ordinary |
44 at 0.1 | Elofsson Hans 0.44% Ordinary |
44 at 0.1 | Urban Senise 0.44% Ordinary |
32 at 0.1 | Bertil Furuberg 0.32% Ordinary |
22 at 0.1 | Ms Marianne Axborn And Lennart Axborn 0.22% Ordinary |
22 at 0.1 | Tony Rittsam 0.22% Ordinary |
21 at 0.1 | Hakan Stromlid 0.21% Ordinary |
21 at 0.1 | Hans Elf 0.21% Ordinary |
15 at 0.1 | Fabrizio Pessina 0.15% Ordinary |
14 at 0.1 | Ms Ulla Hedstrom 0.14% Ordinary |
13 at 0.1 | Karen E Macondray Revocable Trust 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,799 |
Current Liabilities | £133,490 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2011 | Compulsory strike-off action has been suspended (1 page) |
11 June 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
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 Renato Vincent Ragnar Senise 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 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
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 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
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 14/03/09; full list of members (14 pages) |
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 14/03/09; full list of members (14 pages) |
8 April 2009 | Director's change of particulars / renato senise / 13/03/2009 (1 page) |
8 April 2009 | Secretary's Change of Particulars / dermot strangwayes booth / 13/03/2009 / 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 / 13/03/2009 (1 page) |
8 April 2009 | Director's Change of Particulars / renato senise / 13/03/2009 / HouseName/Number was: , now: kungsholmstrand 111; Street was: kungsholmstrand 111 s-112 33, now: s-112 33; Post Code was: foreign, now: (1 page) |
20 November 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 November 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 May 2008 | Return made up to 14/03/08; full list of members (14 pages) |
7 May 2008 | Return made up to 14/03/08; full list of members (14 pages) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Return made up to 14/03/07; full list of members (10 pages) |
16 May 2007 | Return made up to 14/03/07; full list of members (10 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
7 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
19 May 2005 | Return made up to 14/03/05; full list of members (14 pages) |
19 May 2005 | Return made up to 14/03/05; full list of members (14 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 April 2004 | Return made up to 14/03/04; full list of members (14 pages) |
13 April 2004 | Return made up to 14/03/04; full list of members (14 pages) |
14 January 2004 | Accounts made up to 31 March 2003 (1 page) |
14 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 April 2003 | Return made up to 14/03/03; full list of members
|
6 April 2003 | Return made up to 14/03/03; full list of members (13 pages) |
27 February 2003 | Ad 23/05/02--------- £ si [email protected] (7 pages) |
27 February 2003 | Ad 23/05/02--------- £ si [email protected] (7 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
4 April 2002 | New secretary 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 director appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
14 March 2002 | Incorporation (17 pages) |
14 March 2002 | Incorporation (17 pages) |