Asker
1383
Norway
Director Name | Magnar Torres |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 30 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 April 2010) |
Role | Company Director |
Correspondence Address | Grinilunden 11 Eiksmarka 1359 Norway |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 April 2010) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Director Name | Alv Birger Aronsen |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 May 2005(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2008) |
Role | CEO |
Correspondence Address | Finnhaugveien 16 Oslo 0760 Foreign |
Director Name | Morten Aronsen |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 May 2005(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 2008) |
Role | It- Project Manager |
Correspondence Address | Bogt. 12 Oslo 0655 Foreign |
Director Name | CD Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 4 Buckingham Place London SW1E 6HR |
Secretary Name | Cosec Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 35 Catherine Place London SW1E 6DY |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£327,145 |
Cash | £3,922 |
Current Liabilities | £847,087 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2010 | Final Gazette dissolved following liquidation (1 page) |
4 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 25 September 2009 (5 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 25 September 2009 (5 pages) |
1 October 2008 | Statement of affairs with form 4.19 (7 pages) |
1 October 2008 | Appointment of a voluntary liquidator (1 page) |
1 October 2008 | Appointment of a voluntary liquidator (1 page) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Statement of affairs with form 4.19 (7 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from st james house 13 kensington square london W8 5HD (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from st james house 13 kensington square london W8 5HD (1 page) |
8 July 2008 | Secretary's Change of Particulars / goodwille corporate services LIMITED / 12/12/2007 / Surname was: goodwille corporate services LIMITED, now: goodwille LIMITED (1 page) |
8 July 2008 | Secretary's change of particulars / goodwille corporate services LIMITED / 12/12/2007 (1 page) |
4 June 2008 | Appointment terminated secretary cosec direct LIMITED (1 page) |
4 June 2008 | Appointment Terminated Secretary cosec direct LIMITED (1 page) |
9 May 2008 | Secretary appointed goodwille corporate services LIMITED (2 pages) |
9 May 2008 | Secretary appointed goodwille corporate services LIMITED (2 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 35 catherine place london SW1E 6DY (1 page) |
9 May 2008 | Appointment Terminated Director morten aronsen (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 35 catherine place london SW1E 6DY (1 page) |
9 May 2008 | Appointment terminated director morten aronsen (1 page) |
9 May 2008 | Appointment terminated director alv aronsen (1 page) |
9 May 2008 | Director appointed magnar torres (2 pages) |
9 May 2008 | Director appointed magnar torres (2 pages) |
9 May 2008 | Director appointed sissel anita engen (2 pages) |
9 May 2008 | Director appointed sissel anita engen (2 pages) |
9 May 2008 | Appointment Terminated Director alv aronsen (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 4 buckingham place london SW1E 6HR (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 4 buckingham place london SW1E 6HR (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
10 March 2006 | Memorandum and Articles of Association (16 pages) |
10 March 2006 | Memorandum and Articles of Association (16 pages) |
25 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
25 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
16 May 2005 | Company name changed cd (01) LIMITED\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Company name changed cd (01) LIMITED\certificate issued on 16/05/05 (2 pages) |
19 April 2005 | Incorporation (19 pages) |
19 April 2005 | Incorporation (19 pages) |