Hinnerup
Denmark
Secretary Name | Morten Wind Lubcker |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 10 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 September 2010) |
Role | Company Director |
Correspondence Address | Junovej 4 Soften 8382 Hinnerup Hinnerup Denmark |
Director Name | Mr Bjorn Will Knappe |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Comp Director |
Correspondence Address | 1221 Portomaso St Julians Ptm 01 Malta |
Director Name | Gunver Lisa Knappe |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Comp Director |
Correspondence Address | 1221 Portomaso St. Julians Dth 01 Malta |
Secretary Name | Gunver Lisa Knappe |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Comp Director |
Correspondence Address | 1221 Portomaso St. Julians Dth 01 Malta |
Director Name | Morten Glenthoej |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 2009) |
Role | Company Director |
Correspondence Address | Fredensgade 52, 2, Th8000 Arhus C Arhus Foreign |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from c/o c/o mercer & hole 76 shoe lane london EC4A 3JB (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from c/o c/o mercer & hole 76 shoe lane london EC4A 3JB (1 page) |
17 June 2009 | Appointment Terminated Director morten glenthoej (1 page) |
17 June 2009 | Appointment terminated director morten glenthoej (1 page) |
8 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
8 April 2009 | Accounts made up to 31 May 2008 (1 page) |
7 January 2009 | Return made up to 02/05/08; no change of members (7 pages) |
7 January 2009 | Return made up to 02/05/08; no change of members (7 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from unit 30 the metro centre tolpits lane watford hertfordshire WD18 9XG (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from unit 30 the metro centre tolpits lane watford hertfordshire WD18 9XG (1 page) |
25 November 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 November 2008 | Accounts made up to 31 May 2007 (1 page) |
29 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
29 April 2007 | Accounts made up to 31 May 2006 (1 page) |
1 December 2006 | Ad 28/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 December 2006 | Ad 28/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | Nc inc already adjusted 28/06/06 (1 page) |
15 November 2006 | Resolutions
|
15 November 2006 | Nc inc already adjusted 28/06/06 (1 page) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | Resolutions
|
30 August 2006 | Company name changed E3LIGHT. LIMITED\certificate issued on 30/08/06 (2 pages) |
30 August 2006 | Company name changed E3LIGHT. LIMITED\certificate issued on 30/08/06 (2 pages) |
6 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 02/05/06; full list of members
|
3 June 2006 | Secretary resigned;director resigned (1 page) |
3 June 2006 | Secretary resigned;director resigned (1 page) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Director resigned (1 page) |
10 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
10 February 2006 | Accounts made up to 31 May 2005 (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: silbury court 420 silbury boulevard central milton keynes buckinghamshire MK9 2AF (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: silbury court 420 silbury boulevard central milton keynes buckinghamshire MK9 2AF (1 page) |
28 July 2005 | Company name changed eurolight international LIMITED\certificate issued on 28/07/05 (2 pages) |
28 July 2005 | Company name changed eurolight international LIMITED\certificate issued on 28/07/05 (2 pages) |
10 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
10 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
18 January 2005 | Accounts made up to 31 May 2004 (1 page) |
14 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
20 July 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
20 July 2003 | Accounts made up to 31 May 2003 (1 page) |
10 May 2003 | Return made up to 09/05/03; full list of members
|
10 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
9 May 2002 | Incorporation (19 pages) |
9 May 2002 | Incorporation (19 pages) |