Greve
2670
Denmark
Director Name | Martin Lykke Nielsen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 18 February 2005(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 23 September 2014) |
Role | CEO |
Correspondence Address | Flat 40 Burleigh Mansions 20 Charing Cross Road London WC2H 0HU |
Secretary Name | Mr Jan Fredskilde Andersen |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 18 February 2005(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 23 September 2014) |
Role | Consultant |
Country of Residence | Denmark |
Correspondence Address | Aavangsvej 4 Greve 2670 Denmark |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Mdi Group A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,882 |
Net Worth | -£334,578 |
Cash | £5,951 |
Current Liabilities | £5,749 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
21 March 2013 | Secretary's details changed for Mr Jan Fredskilde Andersen on 1 January 2013 (1 page) |
21 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Secretary's details changed for Mr Jan Fredskilde Andersen on 1 January 2013 (1 page) |
21 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Secretary's details changed for Mr Jan Fredskilde Andersen on 1 January 2013 (1 page) |
20 March 2013 | Director's details changed for Jan Fredskilde Andersen on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Jan Fredskilde Andersen on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Jan Fredskilde Andersen on 1 January 2013 (2 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (13 pages) |
12 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (13 pages) |
12 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (13 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
19 July 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (12 pages) |
19 July 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (12 pages) |
19 July 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (12 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
24 May 2010 | Registered office address changed from C/O Moore Stephens Llp St Paul's House Warwick Lane London EC4M 7BP on 24 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Registered office address changed from C/O Moore Stephens Llp St Paul's House Warwick Lane London EC4M 7BP on 24 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
7 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 June 2009 | Return made up to 09/02/09; full list of members (5 pages) |
2 June 2009 | Return made up to 09/02/09; full list of members (5 pages) |
5 February 2009 | Return made up to 09/02/08; no change of members (4 pages) |
5 February 2009 | Return made up to 09/02/08; no change of members (4 pages) |
5 February 2009 | Director's change of particulars / martin nielsen / 24/10/2007 (1 page) |
5 February 2009 | Director's change of particulars / martin nielsen / 24/10/2007 (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 June 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
20 June 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
2 June 2007 | Return made up to 09/02/07; no change of members (4 pages) |
2 June 2007 | Return made up to 09/02/07; no change of members (4 pages) |
1 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
30 April 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
14 August 2006 | Return made up to 09/02/06; full list of members (8 pages) |
14 August 2006 | Return made up to 09/02/06; full list of members (8 pages) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2005 | Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
2 June 2005 | Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 16 winchester walk london SE1 9AQ (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 16 winchester walk london SE1 9AQ (1 page) |
9 February 2005 | Incorporation (13 pages) |
9 February 2005 | Incorporation (13 pages) |