Stockholm
11129
Secretary Name | Sarah Hilden Bengtsson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (closed 15 August 2017) |
Role | Company Director |
Correspondence Address | 3 Marten Trotzigs Grand, 3tr Stockholm 11129 |
Director Name | Sara Hilden Bengtsson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (closed 15 August 2017) |
Role | Graphic Designer |
Country of Residence | Sweden |
Correspondence Address | 3 Marten Trotzigs Grand, 3tr Stockholm 11129 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mathiasbengtsson.com |
---|
Registered Address | C/O Jamieson Stone 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Mathias Bengtsson 50.00% Ordinary |
---|---|
1 at £1 | Sara Magdalena Hilden-bengtsson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,362 |
Cash | £4,132 |
Current Liabilities | £14,131 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | Application to strike the company off the register (3 pages) |
23 May 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 April 2014 | Annual return made up to 14 April 2014 Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 April 2014 Statement of capital on 2014-04-15
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 April 2013 | Annual return made up to 4 April 2013 (5 pages) |
23 April 2013 | Annual return made up to 4 April 2013 (5 pages) |
23 April 2013 | Annual return made up to 4 April 2013 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Sara Hilden Bengtsson on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Sara Hilden Bengtsson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Sara Hilden Bengtsson on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mathias Bengtsson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mathias Bengtsson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mathias Bengtsson on 6 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o jamieson stone, third floor 26 eastcastle street london W1W 8DQ (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o jamieson stone, third floor 26 eastcastle street london W1W 8DQ (1 page) |
15 April 2009 | Secretary's change of particulars / sarah bengtsson / 01/01/2009 (1 page) |
15 April 2009 | Director's change of particulars / sara hilden bengtsson / 01/01/2009 (1 page) |
15 April 2009 | Director's change of particulars / mathias bengtsson / 01/01/2009 (1 page) |
15 April 2009 | Director's change of particulars / mathias bengtsson / 01/01/2009 (1 page) |
15 April 2009 | Director's change of particulars / sara hilden bengtsson / 01/01/2009 (1 page) |
15 April 2009 | Secretary's change of particulars / sarah bengtsson / 01/01/2009 (1 page) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 April 2008 | Secretary's change of particulars / sarah bengtsson / 05/04/2007 (1 page) |
8 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / sara hilden bengtsson / 05/04/2007 (1 page) |
8 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 April 2008 | Director's change of particulars / sara hilden bengtsson / 05/04/2007 (1 page) |
8 April 2008 | Secretary's change of particulars / sarah bengtsson / 05/04/2007 (1 page) |
8 April 2008 | Director's change of particulars / mathias bengtsson / 05/04/2007 (1 page) |
8 April 2008 | Director's change of particulars / mathias bengtsson / 05/04/2007 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Return made up to 04/04/07; full list of members (2 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: third floor 25 eastcastle street london W1W 8DG (1 page) |
20 July 2007 | Return made up to 04/04/07; full list of members (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: third floor 25 eastcastle street london W1W 8DG (1 page) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: flat 2 13 kildare gardens london W2 5JS (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: flat 2 13 kildare gardens london W2 5JS (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 July 2006 | Return made up to 04/04/06; full list of members (2 pages) |
7 July 2006 | Return made up to 04/04/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 June 2005 | Return made up to 04/04/05; full list of members
|
25 June 2005 | Return made up to 04/04/05; full list of members
|
1 April 2005 | Registered office changed on 01/04/05 from: flat 2 30 aldridge road villas london W11 1BW (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: flat 2 30 aldridge road villas london W11 1BW (1 page) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
17 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
7 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 June 2003 | Return made up to 04/04/03; full list of members (7 pages) |
9 June 2003 | Return made up to 04/04/03; full list of members (7 pages) |
8 October 2002 | Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Memorandum and Articles of Association (12 pages) |
9 May 2002 | Memorandum and Articles of Association (12 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 April 2002 | Company name changed downash LIMITED\certificate issued on 30/04/02 (2 pages) |
30 April 2002 | Company name changed downash LIMITED\certificate issued on 30/04/02 (2 pages) |
4 April 2002 | Incorporation (18 pages) |
4 April 2002 | Incorporation (18 pages) |