Lund
22221
Sweden
Director Name | Jorgen Eriksson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 16 May 2002(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 42, Rue Pastorelli Nice 06000 Foreign |
Director Name | Sascha Phil Haselmayer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | German |
Status | Closed |
Appointed | 16 May 2002(same day as company formation) |
Role | Urban Designer |
Correspondence Address | Carre De Comerc 29 Barcelona E-08003 Spain |
Director Name | Gunter Schmidt-Taube |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | German |
Status | Closed |
Appointed | 16 May 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 16, Rue Auguste Pardon Cannes 06400 |
Secretary Name | Jorgen Eriksson |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 01 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 42, Rue Pastorelli Nice 06000 Foreign |
Director Name | Duncan Craig Berntsen |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Urban Designer |
Country of Residence | Northern Ireland |
Correspondence Address | 68c Ebury Street London SW1W 9QD |
Secretary Name | Jorgen Eriksson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 42, Rue Pastorelli Nice 06000 Foreign |
Secretary Name | Gunter Schmidt-Taube |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2006) |
Role | Consultant |
Correspondence Address | 16, Rue Auguste Pardon Cannes 06400 |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | C/O Grundberg Mocatta Rawson Llp Imperial House 15-19 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,022 |
Net Worth | -£2,279 |
Cash | £364 |
Current Liabilities | £5,523 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2007 | Application for striking-off (1 page) |
11 June 2007 | Return made up to 16/05/07; no change of members
|
8 January 2007 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
30 November 2006 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
10 August 2006 | Return made up to 16/05/06; full list of members (9 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
6 July 2005 | Return made up to 16/05/05; full list of members
|
18 June 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
26 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
20 August 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: 68C ebury street london SW1W 9QD (1 page) |
16 July 2004 | Return made up to 16/05/04; full list of members (9 pages) |
6 October 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
15 September 2003 | Return made up to 16/05/03; full list of members
|
9 July 2002 | Registered office changed on 09/07/02 from: flat 1 43 lamb's conduit street london WC1N 3NG (1 page) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Ad 16/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Incorporation (16 pages) |