Friendship Bay
Bequia
St Vincent
Director Name | Fritz Bjorn Samenius |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 04 July 2002(3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 November 2009) |
Role | Company Director |
Correspondence Address | Sickla Kanalgata 19b Stockholm Se-120 67 Sweden |
Secretary Name | Gmrlaw Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 November 2009) |
Correspondence Address | Fifth Floor, Imperial House 15-19 Kingsway London WC2B 6UN |
Director Name | Mr Anders Olof Victor Grundberg |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 July 2002(3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Black Lion Lane London W6 9BG |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fifth Floor 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 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | Appointment terminated director anders grundberg (1 page) |
15 October 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 September 2008 | Return made up to 13/06/08; full list of members (6 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: fourth floor imperial house 15-19 kingsway london WC2B 6UN (1 page) |
4 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
19 April 2006 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
16 July 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
22 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
6 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Return made up to 13/06/03; full list of members (8 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: st james house 13 kensington square london W8 5HD (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page) |
3 September 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Resolutions
|
24 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Incorporation (31 pages) |