Burrells Wharf Square
London
E14 3TN
Secretary Name | Mr Harri Pekka Huuskonen |
---|---|
Nationality | Finnish |
Status | Closed |
Appointed | 31 May 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Chart House Burrells Wharf Square London E14 3TN |
Director Name | Mika Kivinen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 May 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 201 Chart House Burrells Wharf Squar London E14 3TN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Smithfield Partners 107 Cannon Street London EC4N 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
15k at £1 | Harri Huuskonen 50.00% Ordinary |
---|---|
15k at £1 | Mika Kivinen 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £61,400 |
Net Worth | -£36,459 |
Cash | £594 |
Current Liabilities | £49,012 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2012 | Compulsory strike-off action has been suspended (1 page) |
18 May 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Full accounts made up to 31 May 2009 (16 pages) |
20 May 2011 | Full accounts made up to 31 May 2009 (16 pages) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2010 | Director's details changed for Harri Huuskonen on 13 May 2010 (2 pages) |
27 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Director's details changed for Harri Huuskonen on 13 May 2010 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from c/o orchard brayton graham LLP 24 britton street london EC1M 5UA (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from c/o orchard brayton graham LLP 24 britton street london EC1M 5UA (1 page) |
21 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 13/05/09; full list of members (3 pages) |
14 April 2009 | Appointment terminated director mika kivinen (1 page) |
14 April 2009 | Appointment Terminated Director mika kivinen (1 page) |
14 April 2009 | Full accounts made up to 31 May 2008 (17 pages) |
14 April 2009 | Full accounts made up to 31 May 2008 (17 pages) |
23 October 2008 | Full accounts made up to 31 May 2007 (14 pages) |
23 October 2008 | Full accounts made up to 31 May 2007 (14 pages) |
2 September 2008 | Return made up to 13/05/08; full list of members (4 pages) |
2 September 2008 | Return made up to 13/05/08; full list of members (4 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o fortune law, apollo house 56 new bond street london W1S 1RG (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o fortune law, apollo house 56 new bond street london W1S 1RG (1 page) |
20 June 2007 | Full accounts made up to 31 May 2006 (14 pages) |
20 June 2007 | Full accounts made up to 31 May 2006 (14 pages) |
13 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
13 June 2007 | Ad 25/05/06--------- £ si 29998@1=29998 (1 page) |
13 June 2007 | Ad 25/05/06--------- £ si 29998@1=29998 (1 page) |
13 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
30 May 2007 | Ad 19/05/06--------- £ si 29998@1=29998 £ ic 2/30000 (1 page) |
30 May 2007 | £ nc 1000/30000 19/05/06 (2 pages) |
30 May 2007 | £ nc 1000/30000 19/05/06 (2 pages) |
30 May 2007 | Ad 19/05/06--------- £ si 29998@1=29998 £ ic 2/30000 (1 page) |
14 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
11 November 2005 | Company name changed carelia securities LIMITED\certificate issued on 11/11/05 (2 pages) |
11 November 2005 | Company name changed carelia securities LIMITED\certificate issued on 11/11/05 (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed;new director appointed (2 pages) |
8 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
13 May 2005 | Incorporation (9 pages) |
13 May 2005 | Incorporation (9 pages) |