5003 Bergen
Norway
Secretary Name | Adam Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 22 September 2020) |
Correspondence Address | 33 Churchbank 1 Teresa Mews London E17 3BE |
Secretary Name | Tracey Karen Skarratts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Evelyn Road Dunstable Bedfordshire LU5 4NQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
40k at £1 | Fred Johannessen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,510 |
Cash | £2,353 |
Current Liabilities | £130,696 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
8 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
---|---|
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 January 2016 | Registered office address changed from C/O Collins & Co 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2EN on 8 January 2016 (1 page) |
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Mr Fred Olav Johannessen on 15 August 2014 (2 pages) |
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 July 2015 | Director's details changed for Mr Fred Olav Johannessen on 15 August 2014 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Director's details changed for Mr Fred Olav Johannessen on 8 July 2012 (2 pages) |
8 July 2013 | Director's details changed for Mr Fred Olav Johannessen on 8 July 2012 (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 July 2010 | Secretary's details changed for Adam Corporate Services Limited on 7 July 2010 (2 pages) |
10 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Secretary's details changed for Adam Corporate Services Limited on 7 July 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
6 August 2007 | New secretary appointed (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 September 2006 | Secretary resigned (1 page) |
29 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
15 June 2005 | Ad 22/04/05--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
8 June 2005 | Ad 11/10/04--------- £ si 18000@1=18000 £ ic 2000/20000 (2 pages) |
26 May 2005 | Nc inc already adjusted 11/10/04 (1 page) |
26 May 2005 | Resolutions
|
3 August 2004 | Ad 07/07/04--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | £ nc 1000/10000 07/07/04 (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
15 July 2004 | Director resigned (1 page) |
7 July 2004 | Incorporation (16 pages) |