Oslo
0165
Secretary Name | Lise Amy Hansen |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 15 August 2005(5 months, 1 week after company formation) |
Appointment Duration | 8 years (closed 27 August 2013) |
Role | Designer |
Correspondence Address | 3 Zetlitz Gt Oslo 0165 |
Director Name | Lise Amy Hansen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Chester Way London SE11 4UR |
Secretary Name | Maziar Raein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Chester Way London SE11 4UR |
Registered Address | 21 Northampton Square London EC1V 0AJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Maziar Raein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£910 |
Current Liabilities | £910 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2013 | Application to strike the company off the register (3 pages) |
1 May 2013 | Application to strike the company off the register (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
16 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Maziar Raein on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Maziar Raein on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Maziar Raein on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Secretary's change of particulars / lise hansen / 01/01/2008 (1 page) |
11 May 2009 | Secretary's Change of Particulars / lise hansen / 01/01/2008 / HouseName/Number was: , now: 3; Street was: unit 3, now: zetlitz gt; Area was: 38 chester way, now: ; Post Town was: london, now: oslo; Post Code was: SE67 4UR, now: 0165; Country was: , now: norway (1 page) |
11 May 2009 | Director's change of particulars / maziar raein / 01/01/2008 (1 page) |
11 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
11 May 2009 | Director's Change of Particulars / maziar raein / 01/01/2008 / HouseName/Number was: , now: 3; Street was: flat 3 38 chester way, now: zetlitz gt; Post Town was: london, now: oslo; Post Code was: SE11 4UR, now: 0165 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
30 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
24 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 October 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
25 October 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
25 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
10 March 2005 | Incorporation (19 pages) |
10 March 2005 | Incorporation (19 pages) |