117 31 Stockholm
Sweden
Director Name | Mr John Andrew Nettleton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Architect |
Country of Residence | Sweden |
Correspondence Address | Heleneborgsgatan 21a 117 31 Stockholm Sweden |
Secretary Name | Mr John Andrew Nettleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Architect |
Country of Residence | Sweden |
Correspondence Address | Heleneborgsgatan 21a 117 31 Stockholm Sweden |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,283 |
Cash | £1,005 |
Current Liabilities | £21,998 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Application to strike the company off the register (3 pages) |
29 April 2010 | Director's details changed for John Andrew Nettleton on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Juliet Natalia Hjarre on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Director's details changed for Juliet Natalia Hjarre on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Juliet Natalia Hjarre on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for John Andrew Nettleton on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Director's details changed for John Andrew Nettleton on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 May 2009 | Director's change of particulars / juliet hjarre / 11/03/2009 (1 page) |
1 May 2009 | Director and Secretary's Change of Particulars / john nettleton / 11/03/2009 / HouseName/Number was: , now: heleneborgsgatan; Street was: 10 park street, now: 21A; Post Town was: london, now: ; Region was: , now: 117 31 stockholm; Post Code was: SE1 9AB, now: ; Country was: , now: sweden (1 page) |
1 May 2009 | Director and secretary's change of particulars / john nettleton / 11/03/2009 (1 page) |
1 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
1 May 2009 | Director's Change of Particulars / juliet hjarre / 11/03/2009 / HouseName/Number was: , now: heleneborgsgatan; Street was: 10 park street, now: 21A; Post Town was: london, now: ; Region was: , now: 117 31 stockholm; Post Code was: SE1 9AB, now: ; Country was: , now: sweden (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 10 park street london SE1 9AB (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 10 park street london SE1 9AB (1 page) |
21 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 10 park street london SE1 9AB (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 10 park street london SE1 9AB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from A009 the jam factory 19 rothsay street london SE1 4UF (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from A009 the jam factory 19 rothsay street london SE1 4UF (1 page) |
8 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
27 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
12 May 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
12 May 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
13 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
29 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
29 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
4 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
4 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
13 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
13 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
13 October 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
13 October 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
1 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 10 park street london SE1 9AB (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 10 park street london SE1 9AB (1 page) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2003 | Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
11 March 2003 | Incorporation (19 pages) |