Auli
1929
Norway
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Sj Corporate Services (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2007) |
Correspondence Address | Token House, Suite 307 11/12 Tokenhouse Yard London EC2R 7AS |
Secretary Name | Westmoore Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2009) |
Correspondence Address | 3b Third Floor 13 Charterhouse Square London EC1M 6AX |
Registered Address | 3b Third Floor 13 Charterhouse Square London EC1M 6AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
31 July 2009 | Accounts made up to 30 June 2008 (1 page) |
16 February 2009 | Appointment Terminated Secretary westmoore corporate services LIMITED (1 page) |
16 February 2009 | Appointment terminated secretary westmoore corporate services LIMITED (1 page) |
17 November 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 November 2008 | Accounts made up to 30 June 2007 (2 pages) |
25 September 2008 | Return made up to 08/06/08; full list of members (3 pages) |
25 September 2008 | Secretary appointed westmoore corporate services LIMITED (1 page) |
25 September 2008 | Appointment terminated secretary sj corporate services (europe) LIMITED (1 page) |
25 September 2008 | Return made up to 08/06/08; full list of members (3 pages) |
25 September 2008 | Secretary appointed westmoore corporate services LIMITED (1 page) |
25 September 2008 | Appointment Terminated Secretary sj corporate services (europe) LIMITED (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from token house suite 307 11-12 tokenhouse yard london EC2R 7AS (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from token house suite 307 11-12 tokenhouse yard london EC2R 7AS (1 page) |
26 November 2007 | Return made up to 08/06/07; full list of members (2 pages) |
26 November 2007 | Return made up to 08/06/07; full list of members (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
20 August 2007 | Accounts made up to 30 June 2006 (2 pages) |
6 December 2006 | Return made up to 08/06/06; full list of members (2 pages) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed (1 page) |
6 December 2006 | Return made up to 08/06/06; full list of members (2 pages) |
31 May 2006 | Accounts made up to 30 June 2005 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 August 2005 | Return made up to 08/06/05; full list of members (3 pages) |
19 August 2005 | Return made up to 08/06/05; full list of members (3 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 3 bolt court 4TH floor london EC4A 3DQ (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 3 bolt court 4TH floor london EC4A 3DQ (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: suite 598 2 old brompton road london SW7 3DQ (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: suite 598 2 old brompton road london SW7 3DQ (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 6TH floor, 52/54 gracechurch street, london EC3V 0EH (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
12 July 2004 | Company name changed keaton LIMITED\certificate issued on 12/07/04 (2 pages) |
12 July 2004 | Company name changed keaton LIMITED\certificate issued on 12/07/04 (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
8 June 2004 | Incorporation (14 pages) |
8 June 2004 | Incorporation (14 pages) |