Vejbystrand
26083
Sweden
Secretary Name | Benedicte Frolich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | Vejbyslattsvagen 190b Vejbystrand 26083 Sweden |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Krogh And Partners 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £59,879 |
Gross Profit | £43,580 |
Net Worth | -£455 |
Current Liabilities | £2,738 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 September 2008 | Return made up to 15/12/07; full list of members (3 pages) |
15 August 2008 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
31 October 2006 | Return made up to 15/12/05; full list of members (2 pages) |
23 October 2006 | Return made up to 15/12/04; full list of members (2 pages) |
12 September 2006 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 July 2005 | Strike-off action suspended (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
18 February 2004 | Company name changed broomco (3367) LIMITED\certificate issued on 18/02/04 (3 pages) |