London
WC1B 4HP
Director Name | Mr Christofer Unger Solheim |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | 44 Mycenae Road London SE3 7SG |
Secretary Name | Mr Paul Nunnerley Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Micklethwaite Road London SW6 1QD |
Director Name | Dag Anders Dyrdal |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 May 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 January 2009) |
Role | Company Director |
Correspondence Address | Huldreveien 12c Oslo 0781 Foreign |
Director Name | Goetz Von Groll |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 May 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2009) |
Role | Scientist |
Correspondence Address | Ruchackerstrasse 12 Zurich 8046 Switzerland |
Director Name | Mihail Minkovski |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 28 May 2021(16 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 28 September 2021) |
Role | Finance Director |
Country of Residence | Bulgaria |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
402.4k at £0.01 | Commeq Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,134,694 |
Cash | £19 |
Current Liabilities | £167,596 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2022 | Application to strike the company off the register (1 page) |
14 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
28 September 2021 | Termination of appointment of Mihail Minkovski as a director on 28 September 2021 (1 page) |
28 September 2021 | Termination of appointment of Paul Nunnerley Hall as a secretary on 28 September 2021 (1 page) |
13 August 2021 | Appointment of Bozhidar Pechev as a director on 12 August 2021 (2 pages) |
2 June 2021 | Termination of appointment of Christofer Unger Solheim as a director on 2 June 2021 (1 page) |
28 May 2021 | Appointment of Mihail Minkovski as a director on 28 May 2021 (2 pages) |
5 March 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
11 February 2021 | Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 11 February 2021 (1 page) |
27 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
14 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
25 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 8 January 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
11 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (11 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (11 pages) |
27 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (11 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 April 2009 | Appointment terminated director goetz groll (1 page) |
20 April 2009 | Appointment terminated director goetz groll (1 page) |
6 March 2009 | Return made up to 06/01/09; full list of members (10 pages) |
6 March 2009 | Return made up to 06/01/09; full list of members (10 pages) |
12 February 2009 | Appointment terminated director dag dyrdal (1 page) |
12 February 2009 | Appointment terminated director dag dyrdal (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 February 2008 | Return made up to 06/01/08; full list of members (7 pages) |
12 February 2008 | Return made up to 06/01/08; full list of members (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 January 2007 | Return made up to 06/01/07; full list of members (12 pages) |
17 January 2007 | Return made up to 06/01/07; full list of members (12 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
11 April 2006 | Ad 03/04/06--------- £ si [email protected]=582 £ ic 342064/342646 (6 pages) |
11 April 2006 | Ad 03/04/06--------- £ si [email protected]=582 £ ic 342064/342646 (6 pages) |
10 March 2006 | Ad 23/05/05--------- £ si [email protected] (2 pages) |
10 March 2006 | Ad 23/05/05--------- £ si [email protected] (2 pages) |
10 March 2006 | Ad 23/05/05--------- £ si [email protected] (2 pages) |
10 March 2006 | Ad 23/05/05--------- £ si [email protected] (2 pages) |
8 March 2006 | Return made up to 06/01/06; full list of members (8 pages) |
8 March 2006 | Return made up to 06/01/06; full list of members (8 pages) |
24 January 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
24 January 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
24 January 2006 | Ad 15/09/05--------- £ si [email protected]=67 £ ic 7441/7508 (2 pages) |
24 January 2006 | Ad 15/09/05--------- £ si [email protected]=67 £ ic 7441/7508 (2 pages) |
1 December 2005 | Ad 19/10/05--------- £ si [email protected]=305 £ ic 7136/7441 (3 pages) |
1 December 2005 | Ad 19/10/05--------- £ si [email protected]=305 £ ic 7136/7441 (3 pages) |
24 October 2005 | S-div 23/05/05 (1 page) |
24 October 2005 | S-div 23/05/05 (1 page) |
12 September 2005 | Ad 23/05/05--------- £ si [email protected]=33 £ ic 7103/7136 (2 pages) |
12 September 2005 | Ad 23/05/05--------- £ si [email protected]=3035 £ ic 4068/7103 (2 pages) |
12 September 2005 | Ad 23/05/05--------- £ si [email protected]=33 £ ic 7103/7136 (2 pages) |
12 September 2005 | Ad 23/05/05--------- £ si [email protected]=3035 £ ic 4068/7103 (2 pages) |
9 August 2005 | Ad 23/05/05--------- £ si [email protected]=33 £ ic 4035/4068 (2 pages) |
9 August 2005 | Ad 23/05/05--------- £ si [email protected]=33 £ ic 4035/4068 (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Ad 23/05/05--------- £ si [email protected]=3035 £ ic 1000/4035 (2 pages) |
3 August 2005 | Ad 23/05/05--------- £ si [email protected]=3035 £ ic 1000/4035 (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (3 pages) |
19 April 2005 | Ad 13/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 April 2005 | New director appointed (3 pages) |
19 April 2005 | Ad 13/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
6 January 2005 | Incorporation (18 pages) |
6 January 2005 | Incorporation (18 pages) |