115 50
Stockholm
Sweden
Director Name | Ola Wengberg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Tulevagen 18 Lidingo Sweden |
Director Name | Jan Severa |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Brahegatan 18 114 37 Stockholm Sweden |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Atlas House 4th Floor 1 King Street London EC2V 8AU |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Registered Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
504 at £0.01 | Due Secondi Capital Ou 56.00% Ordinary |
---|---|
396 at £0.01 | Owal Capital Ou 44.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £303,854 |
Net Worth | £76,404 |
Cash | £251,863 |
Current Liabilities | £583,737 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
2 September 2023 | Total exemption full accounts made up to 30 December 2022 (11 pages) |
---|---|
25 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page) |
24 July 2023 | Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page) |
23 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 30 December 2021 (11 pages) |
28 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2022 | Termination of appointment of Joint Secretarial Services Limited as a secretary on 27 May 2022 (1 page) |
16 June 2022 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 27 May 2022 (2 pages) |
6 June 2022 | Total exemption full accounts made up to 30 December 2020 (11 pages) |
4 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 December 2019 (11 pages) |
11 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
9 June 2020 | Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019 (1 page) |
16 March 2020 | Total exemption full accounts made up to 30 December 2018 (11 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 30 September 2019 (1 page) |
18 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
21 February 2019 | Total exemption full accounts made up to 30 December 2017 (11 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
30 May 2018 | Notification of a person with significant control statement (2 pages) |
9 October 2017 | Total exemption full accounts made up to 30 December 2016 (12 pages) |
9 October 2017 | Total exemption full accounts made up to 30 December 2016 (12 pages) |
22 September 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
22 September 2017 | Director's details changed for Jan Severa on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Jan Severa on 22 September 2017 (2 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Total exemption full accounts made up to 30 December 2015 (12 pages) |
10 January 2017 | Total exemption full accounts made up to 30 December 2015 (12 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Director's details changed for Ola Wengberg on 30 June 2014 (2 pages) |
28 July 2016 | Director's details changed for Ola Wengberg on 30 June 2014 (2 pages) |
28 July 2016 | Director's details changed for Ola Wengberg on 30 June 2014 (2 pages) |
28 July 2016 | Director's details changed for Ola Wengberg on 30 June 2014 (2 pages) |
19 February 2016 | Total exemption full accounts made up to 30 December 2014 (9 pages) |
19 February 2016 | Total exemption full accounts made up to 30 December 2014 (9 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 February 2015 | Total exemption full accounts made up to 30 December 2013 (9 pages) |
19 February 2015 | Total exemption full accounts made up to 30 December 2013 (9 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 November 2013 | Total exemption full accounts made up to 30 December 2012 (11 pages) |
19 November 2013 | Total exemption full accounts made up to 30 December 2012 (11 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Total exemption full accounts made up to 30 December 2011 (9 pages) |
6 January 2013 | Total exemption full accounts made up to 30 December 2011 (9 pages) |
13 December 2012 | Memorandum and Articles of Association (13 pages) |
13 December 2012 | Memorandum and Articles of Association (13 pages) |
11 December 2012 | Company name changed tree finance LTD\certificate issued on 11/12/12
|
11 December 2012 | Company name changed tree finance LTD\certificate issued on 11/12/12
|
11 December 2012 | Change of name notice (2 pages) |
11 December 2012 | Change of name notice (2 pages) |
9 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 June 2012 (1 page) |
14 June 2012 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
14 June 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 June 2012 (1 page) |
14 June 2012 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
3 November 2011 | Total exemption full accounts made up to 30 December 2010 (9 pages) |
3 November 2011 | Total exemption full accounts made up to 30 December 2010 (9 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption full accounts made up to 30 December 2009 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 30 December 2009 (10 pages) |
12 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption full accounts made up to 30 December 2008 (11 pages) |
5 November 2009 | Total exemption full accounts made up to 30 December 2008 (11 pages) |
3 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
3 July 2009 | Director's change of particulars / ola wengberg / 10/06/2008 (1 page) |
3 July 2009 | Director's change of particulars / ola wengberg / 10/06/2008 (1 page) |
3 July 2009 | Director's change of particulars / jan severa / 10/06/2008 (1 page) |
3 July 2009 | Director's change of particulars / jan severa / 10/06/2008 (1 page) |
3 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
3 July 2009 | Director's change of particulars / joakim scholdstrom / 10/06/2008 (1 page) |
3 July 2009 | Director's change of particulars / joakim scholdstrom / 10/06/2008 (1 page) |
21 November 2008 | Total exemption full accounts made up to 30 December 2007 (12 pages) |
21 November 2008 | Total exemption full accounts made up to 30 December 2007 (12 pages) |
9 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
9 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
24 September 2007 | Total exemption full accounts made up to 30 December 2006 (11 pages) |
24 September 2007 | Total exemption full accounts made up to 30 December 2006 (11 pages) |
3 July 2007 | Return made up to 09/06/07; full list of members (7 pages) |
3 July 2007 | Return made up to 09/06/07; full list of members (7 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: atlas house 1 king street london EC2V 8AU (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: atlas house 1 king street london EC2V 8AU (1 page) |
25 October 2006 | Total exemption full accounts made up to 30 December 2005 (10 pages) |
25 October 2006 | Total exemption full accounts made up to 30 December 2005 (10 pages) |
27 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
6 September 2005 | Accounting reference date extended from 30/06/05 to 30/12/05 (1 page) |
6 September 2005 | Accounting reference date extended from 30/06/05 to 30/12/05 (1 page) |
29 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
21 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
6 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
6 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
22 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
17 July 2003 | New director appointed (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
25 June 2003 | Ad 09/06/03--------- £ si [email protected]=8 £ ic 1/9 (2 pages) |
25 June 2003 | Ad 09/06/03--------- £ si [email protected]=8 £ ic 1/9 (2 pages) |
9 June 2003 | Incorporation (18 pages) |
9 June 2003 | Incorporation (18 pages) |