2563 Luxembourg
Luxembourg
Director Name | Jan Grenth |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rue Josy Printz L-5841 Hesperange Hesperange Luxembourg |
Director Name | Eirik Holtedahl |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 100 Avenue Du Dix Septembre Luxembourg L-2550 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Jan Halvorsen |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Saumerstrasse 13 Rueschlikon Ch-8803 Switzerland |
Director Name | Dr Thomas Schlieper |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hornhaldenstrasse 27 Ch 8802 Kilchberg Switzerland |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
110k at €0.1 | Eirik Holtedahl 33.33% Ordinary |
---|---|
110k at €0.1 | Jan Grenth 33.33% Ordinary |
110k at €0.1 | Tor Erland Fyksen 33.33% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2022 | Application to strike the company off the register (2 pages) |
28 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 May 2018 | Notification of Erik Holtedahl as a person with significant control on 6 April 2016 (2 pages) |
11 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
11 May 2018 | Notification of Tor Erland Fyksen as a person with significant control on 6 April 2016 (2 pages) |
11 May 2018 | Withdrawal of a person with significant control statement on 11 May 2018 (2 pages) |
11 May 2018 | Notification of Jan Grenth as a person with significant control on 6 April 2016 (2 pages) |
3 May 2018 | Director's details changed for Eirik Holtedahl on 20 December 2017 (2 pages) |
5 December 2017 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
23 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
28 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
13 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Director's details changed for Jan Grenth on 1 December 2012 (2 pages) |
13 May 2013 | Director's details changed for Jan Grenth on 1 December 2012 (2 pages) |
13 May 2013 | Director's details changed for Jan Grenth on 1 December 2012 (2 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Director's details changed for Eirik Holtedahl on 1 August 2011 (2 pages) |
2 May 2012 | Director's details changed for Eirik Holtedahl on 1 August 2011 (2 pages) |
2 May 2012 | Director's details changed for Eirik Holtedahl on 1 August 2011 (2 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Termination of appointment of Thomas Schlieper as a director (1 page) |
18 April 2011 | Termination of appointment of Thomas Schlieper as a director (1 page) |
11 April 2011 | Director's details changed for Tor Erland Fyksen on 1 February 2011 (2 pages) |
11 April 2011 | Director's details changed for Tor Erland Fyksen on 1 February 2011 (2 pages) |
11 April 2011 | Director's details changed for Tor Erland Fyksen on 1 February 2011 (2 pages) |
25 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Director's details changed for Jan Grenth on 1 July 2009 (1 page) |
17 May 2010 | Director's details changed for Jan Grenth on 1 July 2009 (1 page) |
17 May 2010 | Director's details changed for Jan Grenth on 1 July 2009 (1 page) |
17 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
13 May 2009 | Return made up to 21/04/09; full list of members (6 pages) |
13 May 2009 | Return made up to 21/04/09; full list of members (6 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from carmelite 50 victoria embankment blackfriars london EC4Y odx (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from carmelite 50 victoria embankment blackfriars london EC4Y odx (1 page) |
15 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
15 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
20 May 2008 | Return made up to 21/04/08; full list of members (6 pages) |
20 May 2008 | Director's change of particulars / thomas schlieper / 20/11/2007 (1 page) |
20 May 2008 | Director's change of particulars / thomas schlieper / 20/11/2007 (1 page) |
20 May 2008 | Return made up to 21/04/08; full list of members (6 pages) |
13 February 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 February 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 June 2007 | Return made up to 21/04/06; full list of members; amend (8 pages) |
12 June 2007 | Return made up to 21/04/06; full list of members; amend (8 pages) |
1 June 2007 | Return made up to 21/04/07; full list of members (4 pages) |
1 June 2007 | Return made up to 21/04/07; full list of members (4 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
22 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 June 2006 | Return made up to 21/04/06; full list of members (5 pages) |
6 June 2006 | Return made up to 21/04/06; full list of members (5 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 21/04/05; full list of members (5 pages) |
11 July 2005 | Return made up to 21/04/05; full list of members (5 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
27 July 2004 | Ad 17/06/04--------- eur si [email protected]=2900 eur ic 30000/32900 (3 pages) |
27 July 2004 | Ad 22/06/04--------- eur si [email protected]=100 eur ic 32900/33000 (2 pages) |
27 July 2004 | Ad 17/06/04--------- eur si [email protected]=2900 eur ic 30000/32900 (3 pages) |
27 July 2004 | Ad 22/06/04--------- eur si [email protected]=100 eur ic 32900/33000 (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
21 April 2004 | Incorporation (37 pages) |
21 April 2004 | Incorporation (37 pages) |