6 St. Andrew Street
London
EC4A 3AE
Director Name | Jan Christer Karlsson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 12 April 2011(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 June 2016) |
Role | Self Employed |
Country of Residence | Finland |
Correspondence Address | Juurttintie 4 14200 Turenki Finland |
Secretary Name | Phil Terrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2005) |
Role | Chairman |
Country of Residence | Wales |
Correspondence Address | 7 Kennett Grange Llangybi Usk NP15 1QF Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | Uddepoint Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2005) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Berkshire RG7 8NN |
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 January 2011) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 February 2009) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Registered Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £0.01 | Dr Mark Ollila 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,986 |
Cash | £1,406 |
Current Liabilities | £61,392 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Application to strike the company off the register (3 pages) |
12 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 November 2015 | Director's details changed for Jan Christer Karlsson on 7 July 2013 (2 pages) |
11 November 2015 | Director's details changed for Jan Christer Karlsson on 7 July 2013 (2 pages) |
11 November 2015 | Director's details changed for Jan Christer Karlsson on 7 July 2013 (2 pages) |
11 November 2015 | Director's details changed for Jan Christer Karlsson on 7 July 2013 (2 pages) |
11 November 2015 | Director's details changed for Jan Christer Karlsson on 7 July 2013 (2 pages) |
11 November 2015 | Director's details changed for Jan Christer Karlsson on 7 July 2013 (2 pages) |
4 August 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
4 August 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
11 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
10 December 2014 | Director's details changed for Dr Mark Ollila on 12 September 2013 (2 pages) |
10 December 2014 | Director's details changed for Dr Mark Ollila on 13 October 2014 (2 pages) |
10 December 2014 | Director's details changed for Dr Mark Ollila on 12 September 2013 (2 pages) |
10 December 2014 | Director's details changed for Dr Mark Ollila on 13 October 2014 (2 pages) |
23 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
23 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
31 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
9 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
9 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
7 January 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 23 August 2012 (1 page) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
15 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Sub-division of shares on 8 August 2011 (5 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Sub-division of shares on 8 August 2011 (5 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Resolutions
|
28 November 2011 | Statement of company's objects (2 pages) |
28 November 2011 | Sub-division of shares on 8 August 2011 (5 pages) |
28 November 2011 | Sub-division of shares on 8 August 2011 (5 pages) |
28 November 2011 | Sub-division of shares on 8 August 2011 (5 pages) |
28 November 2011 | Statement of company's objects (2 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Statement of company's objects (2 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Resolutions
|
28 November 2011 | Sub-division of shares on 8 August 2011 (5 pages) |
28 November 2011 | Statement of company's objects (2 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
11 May 2011 | Appointment of Jan Christer Karlsson as a director (2 pages) |
11 May 2011 | Appointment of Jan Christer Karlsson as a director (2 pages) |
27 January 2011 | Termination of appointment of Joint Corporate Services Limited as a director (1 page) |
27 January 2011 | Termination of appointment of Joint Corporate Services Limited as a director (1 page) |
30 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
23 February 2010 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
23 February 2010 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Dr Mark Ollila on 1 July 2008 (1 page) |
22 December 2009 | Director's details changed for Dr Mark Ollila on 1 July 2008 (1 page) |
22 December 2009 | Director's details changed for Dr Mark Ollila on 1 July 2008 (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Appointment terminated secretary joint secretarial services LIMITED (1 page) |
9 March 2009 | Appointment terminated secretary joint secretarial services LIMITED (1 page) |
20 January 2009 | Return made up to 14/10/08; full list of members (3 pages) |
20 January 2009 | Return made up to 14/10/08; full list of members (3 pages) |
17 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
17 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
28 May 2008 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
28 May 2008 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
19 November 2007 | Return made up to 14/10/07; no change of members
|
19 November 2007 | Return made up to 14/10/07; no change of members
|
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
19 July 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
19 July 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
24 March 2006 | Return made up to 14/10/05; full list of members (5 pages) |
24 March 2006 | Return made up to 14/10/05; full list of members (5 pages) |
21 February 2006 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
21 February 2006 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
16 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (1 page) |
15 June 2004 | New director appointed (1 page) |
15 June 2004 | New director appointed (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
14 October 2003 | Incorporation (13 pages) |
14 October 2003 | Incorporation (13 pages) |