N-0787 Oslo
Norway
Secretary Name | America Fernandez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(1 year after company formation) |
Appointment Duration | 15 years, 3 months (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | 164 Manor Way Mitcham Surrey CR4 1EL |
Director Name | Mrs Esther Fieldgrass |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Woodsford Square London W14 8DP |
Secretary Name | Louise Mohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 16 Wrenn House 2 Brasenose Drive London SW13 8NN |
Secretary Name | Ms Anine Falster |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 January 2004(3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 March 2004) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ennismore Gardens London SW7 1AB |
Secretary Name | Linda Palcic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 118 Jeans Way Dunstable Bedfordshire LU5 4PP |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
70 at £1 | Ms L. Mohn 70.00% Ordinary |
---|---|
30 at £1 | Ms E. Fieldgrass 30.00% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 January 2004 | Delivered on: 2 February 2004 Satisfied on: 15 October 2004 Persons entitled: Shop Unit Fund Jersey Nominee a Limited and Shop Unit Fund Jersey Nominee Blimited Classification: Stakeholder security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A bank account holding £110,000 and interest accruing. Fully Satisfied |
---|
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (3 pages) |
31 October 2019 | Director's details changed for Mrs Louise Mohn Larssen on 1 October 2019 (2 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 October 2017 (4 pages) |
27 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 September 2015 | Director's details changed for Ms Louise Mohn on 1 January 2015 (3 pages) |
28 September 2015 | Director's details changed for Ms Louise Mohn on 1 January 2015 (3 pages) |
28 September 2015 | Director's details changed for Ms Louise Mohn on 1 January 2015 (3 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
7 November 2012 | Director's details changed for Ms Louise Mohn on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Ms Louise Mohn on 1 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Director's details changed for Ms Louise Mohn on 1 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Ms Louise Mohn on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for America Fernandez on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Ms Louise Mohn on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for America Fernandez on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Ms Louise Mohn on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for America Fernandez on 1 October 2009 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 November 2009 | Director's details changed for Louise Mohn on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Louise Mohn on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Louise Mohn on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
16 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
23 October 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 November 2006 | Return made up to 07/10/06; full list of members
|
9 November 2006 | Return made up to 07/10/06; full list of members
|
20 July 2006 | Registered office changed on 20/07/06 from: c/o shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: c/o shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 October 2005 | Return made up to 07/10/05; full list of members
|
19 October 2005 | Return made up to 07/10/05; full list of members
|
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
15 October 2004 | Return made up to 07/10/04; full list of members
|
15 October 2004 | Return made up to 07/10/04; full list of members
|
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
2 February 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: 29 woodsford square london W14 8DP (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 29 woodsford square london W14 8DP (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
16 October 2003 | Ad 07/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2003 | Ad 07/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
10 October 2003 | New secretary appointed;new director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New secretary appointed;new director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
7 October 2003 | Incorporation (12 pages) |
7 October 2003 | Incorporation (12 pages) |