42934 Kullavik
Sweden
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Building 6 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Hacan Bodelind 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,489 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from C/O Henry Leapman 1St Floor Hillside House 2/6 Friern Park London N12 9BT on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Henry Leapman 1St Floor Hillside House 2/6 Friern Park London N12 9BT on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Henry Leapman 1St Floor Hillside House 2/6 Friern Park London N12 9BT on 2 June 2014 (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
23 November 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
23 April 2010 | Director's details changed for Lars Hacan Bodelind on 20 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Lars Hacan Bodelind on 20 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 October 2009 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
12 October 2009 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
13 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 April 2007 | Return made up to 20/01/07; full list of members (6 pages) |
21 April 2007 | Return made up to 20/01/07; full list of members (6 pages) |
4 April 2006 | Return made up to 20/01/06; full list of members
|
4 April 2006 | Return made up to 20/01/06; full list of members
|
26 September 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
26 September 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
11 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
14 April 2004 | Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2004 | Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
29 March 2004 | New director appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
20 January 2004 | Incorporation (16 pages) |
20 January 2004 | Incorporation (16 pages) |