Saltsjo-Boo
Se- 132 35
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2003(same day as company formation) |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Per Henrik Landquist |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | Backstuvagen 14 Saltsjo Duvnas Se-131 50 |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 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 | 06 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Old Queen Street London SW1H 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Direct2internet Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,857 |
Gross Profit | £15,752 |
Net Worth | -£2,483 |
Cash | £92 |
Current Liabilities | £5,801 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
24 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
13 November 2020 | Registered office address changed from Saint James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 13 November 2020 (1 page) |
21 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with updates (3 pages) |
19 February 2019 | Withdrawal of a person with significant control statement on 19 February 2019 (2 pages) |
19 February 2019 | Notification of Jens Claesson as a person with significant control on 11 October 2018 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
29 December 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
30 December 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
12 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
12 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
12 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
15 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
25 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
14 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
20 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 July 2008 | Return made up to 06/04/08; full list of members (3 pages) |
29 July 2008 | Return made up to 06/04/08; full list of members (3 pages) |
21 April 2008 | Director's change of particulars / jens claesson / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / jens claesson / 21/04/2008 (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
18 January 2007 | Full accounts made up to 31 December 2005 (10 pages) |
18 January 2007 | Full accounts made up to 31 December 2005 (10 pages) |
26 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
10 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
10 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
17 May 2005 | Return made up to 06/04/05; full list of members (2 pages) |
17 May 2005 | Return made up to 06/04/05; full list of members (2 pages) |
26 May 2004 | Return made up to 06/04/04; full list of members (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | Return made up to 06/04/04; full list of members (2 pages) |
26 May 2004 | New director appointed (1 page) |
31 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 September 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
15 September 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Resolutions
|
2 September 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Incorporation (26 pages) |
6 April 2003 | Incorporation (26 pages) |