Humlebaek 3050
Denmark
Secretary Name | Gitte Helene Ludvigsen |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 18 March 2004(1 day after company formation) |
Appointment Duration | 15 years, 1 month (closed 30 April 2019) |
Role | Teacher |
Country of Residence | Denmark |
Correspondence Address | Solbakkevej 3 Humlebaek 3050 Denmark |
Director Name | Peter Muller Ludvigsen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Director Name | Tommy Kennedy Bartshukoff |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 April 2016(12 years after company formation) |
Appointment Duration | 3 years (closed 30 April 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 146 The Avenir Group Pte. Ltd 146 Robinson Rd #07-01 Singapore 068909 |
Director Name | Erik Muller Ludvigsen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 March 2004(2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 March 2014) |
Role | Insurance Broker |
Country of Residence | Denmark |
Correspondence Address | Strandvejen 16 C 3 Tv Copenhagen O Dk 2100 Foreign |
Director Name | Executive Chairman Jens Baekkel Madsen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 March 2014(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2017) |
Role | Business Executive |
Country of Residence | New Zealand |
Correspondence Address | 6 Comins Crescent 6 Comins Crescent Mission Bay Auckland New Zealand |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.bestshore.net |
---|---|
Email address | [email protected] |
Telephone | 020 70971775 |
Telephone region | London |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.5k at €1 | Mindsoft Aps 4.63% Ordinary |
---|---|
9.3k at €1 | Asma El Moufti 4.55% Ordinary |
73.4k at €1 | Madsen Investment Trust Nz 35.78% Ordinary |
73.4k at €1 | Twelvetress System Consultants LTD 35.78% Ordinary |
4.8k at €1 | Bestshore Business Solutions Uk LTD 2.31% Ordinary |
4.8k at €1 | Erik Kragh Jensen 2.31% Ordinary |
4.8k at €1 | Peter K. Miller 2.31% Ordinary |
4.8k at €1 | Svend Erik Arp 2.31% Ordinary |
20.5k at €1 | Promind Investments Sa 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,030 |
Cash | £68,463 |
Current Liabilities | £43,052 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2019 | Application to strike the company off the register (1 page) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
22 May 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 February 2018 | Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London London County WS1 1YH to 8 Blackstock Mews London N4 2BT on 22 February 2018 (1 page) |
17 November 2017 | Termination of appointment of Jens Baekkel Madsen as a director on 13 October 2017 (1 page) |
17 November 2017 | Cessation of Jens Baekkel Madsen as a person with significant control on 13 October 2017 (1 page) |
17 November 2017 | Termination of appointment of Jens Baekkel Madsen as a director on 13 October 2017 (1 page) |
17 November 2017 | Cessation of Jens Baekkel Madsen as a person with significant control on 17 November 2017 (1 page) |
1 June 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
31 May 2017 | Appointment of Tommy Kennedy Bartshukoff as a director on 1 April 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 May 2017 | Appointment of Tommy Kennedy Bartshukoff as a director on 1 April 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 18 March 2016
|
10 May 2017 | Statement of capital following an allotment of shares on 18 March 2016
|
20 March 2017 | Cancellation of shares. Statement of capital on 21 May 2015
|
20 March 2017 | Cancellation of shares. Statement of capital on 21 May 2015
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Peter Muller Ludvigsen on 1 March 2015 (2 pages) |
5 May 2016 | Director's details changed for Peter Muller Ludvigsen on 1 March 2015 (2 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
14 April 2014 | Appointment of Executive Chairman Jens Baekkel Madsen as a director (2 pages) |
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Appointment of Executive Chairman Jens Baekkel Madsen as a director (2 pages) |
11 April 2014 | Termination of appointment of Erik Ludvigsen as a director (1 page) |
11 April 2014 | Termination of appointment of Erik Ludvigsen as a director (1 page) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
31 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 28 September 2011 (1 page) |
14 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 April 2010 | Director's details changed for Gitte Helene Ludvigsen on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Managing Director Peter Muller Ludvigsen on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Managing Director Peter Muller Ludvigsen on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Gitte Helene Ludvigsen on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Gitte Helene Ludvigsen on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Erik Muller Ludvigsen on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Erik Muller Ludvigsen on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Managing Director Peter Muller Ludvigsen on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Erik Muller Ludvigsen on 1 January 2010 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 May 2009 | Return made up to 17/03/09; full list of members (7 pages) |
12 May 2009 | Return made up to 17/03/09; full list of members (7 pages) |
15 January 2009 | Return made up to 17/03/08; full list of members (7 pages) |
15 January 2009 | Return made up to 17/03/08; full list of members (7 pages) |
18 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 October 2008 | Eur nc 0/205225\23/09/04 (2 pages) |
3 October 2008 | Eur nc 0/205225\23/09/04 (2 pages) |
5 September 2008 | Director's change of particulars / peter ludvigsen / 01/01/2007 (1 page) |
5 September 2008 | Director's change of particulars / peter ludvigsen / 01/01/2007 (1 page) |
19 June 2008 | Director's change of particulars / peter ludvigsen / 31/12/2007 (1 page) |
19 June 2008 | Director's change of particulars / peter ludvigsen / 31/12/2007 (1 page) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 May 2007 | Return made up to 17/03/07; full list of members (5 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 17/03/07; full list of members (5 pages) |
16 May 2007 | Director's particulars changed (1 page) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 May 2006 | Return made up to 17/03/06; full list of members (5 pages) |
8 May 2006 | Return made up to 17/03/06; full list of members (5 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 August 2005 | Return made up to 17/03/05; full list of members (9 pages) |
3 August 2005 | Return made up to 17/03/05; full list of members (9 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
24 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed;new director appointed (2 pages) |
8 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Incorporation (16 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Incorporation (16 pages) |