Stockholm
Se 115 27
Sweden
Director Name | Mr Anders Fardig |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 10 May 2011(6 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 7 Fridhemsgatan Stockholm 11240 |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Andres Fardig |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 7 Fridhemsgatan Stockholm 11240 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | designhousestockholm.com |
---|---|
Telephone | 07 789790682 |
Telephone region | Mobile |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Design House Stockholm Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,426 |
Cash | £3,607 |
Current Liabilities | £255,898 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 January 2007 | Delivered on: 31 January 2007 Persons entitled: Martins Properties (Kings Road) LLP Classification: Rent deposit deed Secured details: £44,062.50 due or to become due from the company to. Particulars: Its interest in the deposit account and all money from time to time withdrawn from it. Outstanding |
---|
17 August 2017 | Audited abridged accounts made up to 31 December 2016 (12 pages) |
---|---|
20 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
25 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
11 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 March 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
18 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
2 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Appointment of Mr Anders Fardig as a director (2 pages) |
9 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Termination of appointment of Andres Fardig as a director (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 May 2010 | Director's details changed for Rickard Nisell on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Andres Fardig on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Andres Fardig on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Rickard Nisell on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
13 November 2008 | Director's change of particulars / andres fardig / 12/11/2008 (1 page) |
10 November 2008 | Return made up to 09/05/08; full list of members (3 pages) |
6 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 August 2007 | Return made up to 09/05/07; full list of members (2 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
7 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
9 May 2005 | Incorporation (16 pages) |