Nybergsgatan 8
Stockholm
11445
Foreign
Secretary Name | Karin Irene Wrigstedt Thomsen |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 68 Compayne Gardens London NW6 3RY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Premier House, 112 Station Road Edgware Middlesex HA8 7BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,532 |
Cash | £312 |
Current Liabilities | £2,844 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2008 | Application for striking-off (1 page) |
22 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
19 October 2006 | Location of debenture register (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: premier house, 112 station road edgware middlesex HA8 7BJ (1 page) |
19 October 2006 | Location of register of members (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: c/o specterman & company suite 911 balmoral apartments west end quay london W2 1JN (1 page) |
19 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
8 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
14 December 2004 | Return made up to 07/10/04; full list of members (5 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: bridge house 4 borough high street london SE1 9QR (1 page) |
19 March 2004 | Secretary's particulars changed (1 page) |
3 December 2003 | Ad 07/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |