Sandnes
Rogaland 4329
4329
Secretary Name | Annvor Nordmark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Strondlia 3 Sandnes Rogaland 4329 |
Secretary Name | Stron Legal Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 November 2014) |
Correspondence Address | Stron House 100 Pall Mall St James London SW1Y 5EA |
Registered Address | Stron House 100 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Frode Fanebust 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 November 2014 | Termination of appointment of Stron Legal Services Ltd. as a secretary on 28 November 2014 (1 page) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: suite 1 7 1 warwick row london SW1E 5ER (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: suite 112A 83 victoria street london SW1H 0HW (1 page) |
28 November 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 27 old gloucester street london london WC1N 3XX (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Return made up to 23/03/06; full list of members (2 pages) |
23 March 2005 | Incorporation (12 pages) |