Stockholm 12940
Sweeden
Germany
Director Name | Sophia Shuk-Yee Cheung |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 January 2010) |
Role | Business Woman |
Correspondence Address | 7 Vincent Terrace London N1 8HJ |
Director Name | Mr Graham Albert Pattle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peartree Cottage Doddinghurst Road Brentwood Essex CM15 0RB |
Director Name | Mr Christopher Paul Salter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goldhill House Golden Green Tonbridge Kent TN11 0BL |
Secretary Name | Mr Christopher Paul Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goldhill House Golden Green Tonbridge Kent TN11 0BL |
Director Name | Godfrey Thomas Dutton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Willingale Way Thorpe Bay Essex SS1 3SN |
Secretary Name | Godfrey Thomas Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Willingale Way Thorpe Bay Essex SS1 3SN |
Director Name | Mr John Denby Harrison |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(2 years after company formation) |
Appointment Duration | 3 years (resigned 25 September 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sydney Street London SW3 6PP |
Director Name | Karsten Schroeder |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2005(2 years after company formation) |
Appointment Duration | 3 years (resigned 25 September 2008) |
Role | CEO |
Correspondence Address | 12 Werna House 31 Monument Street London EC3R 8BT |
Secretary Name | Mr John Denby Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(2 years after company formation) |
Appointment Duration | 3 years (resigned 25 September 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sydney Street London SW3 6PP |
Director Name | Mr Shamil Anil Chandaria |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Ad Astra Priory Drive Stanmore Middlesex HA7 3HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Eaton Gate Belgravia London SW1W 9BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at 1 | Amplitude Trading Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £135,503 |
Net Worth | £36,862 |
Cash | £1,839 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2009 | Application for striking-off (2 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 6-8 tokenhouse yard london EC2R 7AJ (1 page) |
30 September 2008 | Director appointed sophia cheung (2 pages) |
30 September 2008 | Appointment terminated director and secretary john harrison (1 page) |
30 September 2008 | Director appointed mathias ackermand (1 page) |
30 September 2008 | Appointment terminated director karsten schroeder (1 page) |
2 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
21 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 May 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 December 2006 | Director resigned (1 page) |
31 August 2006 | Return made up to 19/08/06; full list of members
|
20 October 2005 | New director appointed (3 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: citypoint one ropemaker street london EC2Y 9SS (1 page) |
29 September 2005 | New director appointed (2 pages) |
28 September 2005 | Company name changed callidus capital management limi ted\certificate issued on 28/09/05 (2 pages) |
14 September 2005 | New secretary appointed;new director appointed (2 pages) |
14 September 2005 | Secretary resigned;director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Particulars of contract relating to shares (4 pages) |
14 September 2005 | Ad 30/08/05--------- si 1@1=1 ic 1/2 (2 pages) |
14 September 2005 | Auditor's resignation (1 page) |
9 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
25 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Return made up to 19/08/04; full list of members (9 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2004 | Company name changed cherrychance LIMITED\certificate issued on 16/01/04 (2 pages) |
31 October 2003 | Resolutions
|
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
19 August 2003 | Incorporation (17 pages) |