Croydon
CR9 2ER
Director Name | Jim Malmgren |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2012(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 2 Queen Caroline Street Hammersmith London W6 9DX |
Director Name | Mr Hans Johan Fredrik Karlsson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 May 2013(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16a St. Monicas Road Kingswood Tadworth Surrey KT20 6DH |
Secretary Name | International Construction Management |
---|---|
Status | Resigned |
Appointed | 29 May 2015(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | The Lansdowne Building No 2 Lansdowne Road Croydon CR9 2ER |
Director Name | Ms Linda Saadi |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2017(14 years after company formation) |
Appointment Duration | 3 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
Director Name | Mr Jim Malmgren |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2017(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | The Lansdowne Building No 2 Lansdowne Road Croydon CR9 2ER |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Svenska Bokforings Gruppen Ab/Hk Cap Kb (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2008) |
Correspondence Address | PO Box 344 Stockholm 11479 Foreign |
Secretary Name | HK Capital And Invest Kb (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 May 2015) |
Correspondence Address | Po 7029 Pl 7029 Taeby Stockholm Sweden |
Secretary Name | DEV C Entreprenad Ab (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2017(14 years after company formation) |
Appointment Duration | 3 months (resigned 01 June 2017) |
Correspondence Address | Box 344 Box 344 Stockholm Sweden |
Website | www.europeancontractinggroup.com |
---|---|
Telephone | 020 71170040 |
Telephone region | London |
Registered Address | The Lansdowne Building No 2 Lansdowne Road Croydon CR9 2ER |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Esora Investment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
7 July 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
7 July 2020 | Resolutions
|
7 July 2020 | Termination of appointment of Jim Malmgren as a director on 7 July 2020 (1 page) |
7 July 2020 | Appointment of Mr Hans Karlsson as a director on 7 July 2020 (2 pages) |
7 July 2020 | Notification of Hans Karlsson as a person with significant control on 7 July 2020 (2 pages) |
7 July 2020 | Cessation of Jim Malmgren as a person with significant control on 7 July 2020 (1 page) |
22 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
23 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
7 June 2017 | Termination of appointment of Dev C Entreprenad Ab as a secretary on 1 June 2017 (1 page) |
7 June 2017 | Appointment of Mr Jim Malmgren as a director on 1 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Dev C Entreprenad Ab as a secretary on 1 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Linda Saadi as a director on 1 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Linda Saadi as a director on 1 June 2017 (1 page) |
7 June 2017 | Appointment of Mr Jim Malmgren as a director on 1 June 2017 (2 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
31 March 2017 | Appointment of Dev C Entreprenad Ab as a secretary on 1 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of International Construction Management as a secretary on 1 March 2017 (1 page) |
31 March 2017 | Appointment of Dev C Entreprenad Ab as a secretary on 1 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of International Construction Management as a secretary on 1 March 2017 (1 page) |
16 March 2017 | Registered office address changed from A 3 4 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB England to The Lansdowne Building No 2 Lansdowne Road Croydon CR9 2ER on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from A 3 4 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB England to The Lansdowne Building No 2 Lansdowne Road Croydon CR9 2ER on 16 March 2017 (1 page) |
15 March 2017 | Appointment of Ms Linda Saadi as a director on 1 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Hans Johan Fredrik Karlsson as a director on 1 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
15 March 2017 | Termination of appointment of Hans Johan Fredrik Karlsson as a director on 1 March 2017 (1 page) |
15 March 2017 | Appointment of Ms Linda Saadi as a director on 1 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
2 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 March 2016 | Registered office address changed from 2 Queen Caroline Street Hammersmith London W6 9DX to A 3 4 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 2 Queen Caroline Street Hammersmith London W6 9DX to A 3 4 Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB on 7 March 2016 (1 page) |
29 May 2015 | Appointment of International Construction Management as a secretary on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of International Construction Management as a secretary on 29 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Hk Capital and Invest Kb as a secretary on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Hk Capital and Invest Kb as a secretary on 29 May 2015 (1 page) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
25 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 February 2015 | Director's details changed for Mr Hans Johan Fredrik Karlsson on 12 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Hans Johan Fredrik Karlsson on 12 February 2015 (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
28 March 2014 | Appointment of Mr Hans Johan Fredrik Karlsson as a director (2 pages) |
28 March 2014 | Appointment of Mr Hans Johan Fredrik Karlsson as a director (2 pages) |
27 March 2014 | Termination of appointment of Jim Malmgren as a director (1 page) |
27 March 2014 | Termination of appointment of Jim Malmgren as a director (1 page) |
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
6 February 2013 | Registered office address changed from Flat a 16 Chesham Heights St Monicas Road Kingswood Tadworth Surrey KT20 6DF on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Flat a 16 Chesham Heights St Monicas Road Kingswood Tadworth Surrey KT20 6DF on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Flat a 16 Chesham Heights St Monicas Road Kingswood Tadworth Surrey KT20 6DF on 6 February 2013 (1 page) |
27 September 2012 | Appointment of Jim Malmgren as a director (2 pages) |
27 September 2012 | Appointment of Jim Malmgren as a director (2 pages) |
27 September 2012 | Termination of appointment of Hans Karlsson as a director (1 page) |
27 September 2012 | Termination of appointment of Hans Karlsson as a director (1 page) |
19 April 2012 | Secretary's details changed for Hk Capital and Invest Kb on 1 January 2012 (2 pages) |
19 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Secretary's details changed for Hk Capital and Invest Kb on 1 January 2012 (2 pages) |
19 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Secretary's details changed for Hk Capital and Invest Kb on 1 January 2012 (2 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
29 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
28 April 2010 | Amended accounts made up to 31 December 2009 (8 pages) |
16 February 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 February 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 November 2009 | Registered office address changed from Sweden House 5 Upper Montague Street London W1H 2AG on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from Sweden House 5 Upper Montague Street London W1H 2AG on 18 November 2009 (1 page) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from salatin house 19 cedar road sutton surrey SM2 5DA (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from salatin house 19 cedar road sutton surrey SM2 5DA (1 page) |
18 March 2009 | Secretary appointed hk capital & invest kb logged form (1 page) |
18 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
18 March 2009 | Appointment terminated secretary svenska bokforings gruppen ab/hk cap kb (1 page) |
18 March 2009 | Secretary appointed hk capital & invest kb logged form (1 page) |
18 March 2009 | Director's change of particulars / hans karlsson / 01/12/2008 (1 page) |
18 March 2009 | Director's change of particulars / hans karlsson / 01/12/2008 (1 page) |
18 March 2009 | Appointment terminated secretary svenska bokforings gruppen ab/hk cap kb (1 page) |
18 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
24 February 2009 | Secretary appointed hk capital and invest kb (1 page) |
24 February 2009 | Secretary appointed hk capital and invest kb (1 page) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
8 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: quoin house, alfred road, sutton, surrey sm 4RR (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: quoin house, alfred road, sutton, surrey sm 4RR (1 page) |
1 June 2007 | Return made up to 27/02/07; full list of members (6 pages) |
1 June 2007 | Return made up to 27/02/07; full list of members (6 pages) |
10 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
10 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: st james house, 13 kensington square, london, W8 5HD (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: st james house, 13 kensington square, london, W8 5HD (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 September 2005 | Return made up to 27/02/05; full list of members (6 pages) |
6 September 2005 | Return made up to 27/02/05; full list of members (6 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
21 July 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 July 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 July 2005 | Secretary resigned (2 pages) |
11 July 2005 | Secretary resigned (2 pages) |
3 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 March 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
11 March 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
10 March 2004 | Return made up to 27/02/04; full list of members (2 pages) |
10 March 2004 | Return made up to 27/02/04; full list of members (2 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Incorporation (26 pages) |
27 February 2003 | Incorporation (26 pages) |