Amsterdam
1012 Rr
Foreign
Secretary Name | Roger Alan Crane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lakeview Court 31 Bressenden Place London SW1E 5DB |
Director Name | Inga Johansson Ullberg |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Gudmundvagen 3b Djiusholm Sweden 18269 Foreign |
Secretary Name | Marja-Liisa Okko |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Nybergsgatan 8 Stockholm Sweden 11445 Foreign |
Director Name | Roger Alan Crane |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lakeview Court 31 Bressenden Place London SW1E 5DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 28 Ely Place 3rd Floor London EC1N 6AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at 1 | Meriln Personal Management 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £215,049 |
Gross Profit | £1,458 |
Net Worth | -£120,319 |
Cash | £3,144 |
Current Liabilities | £198,177 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
5 September 2012 | Completion of winding up (1 page) |
5 September 2012 | Completion of winding up (1 page) |
15 February 2010 | Order of court to wind up (1 page) |
15 February 2010 | Order of court to wind up (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Order of court to wind up (2 pages) |
9 February 2010 | Order of court to wind up (2 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Return made up to 16/05/09; full list of members (10 pages) |
1 September 2009 | Return made up to 16/05/09; full list of members (10 pages) |
4 March 2009 | Return made up to 16/05/08; full list of members (4 pages) |
4 March 2009 | Return made up to 16/05/08; full list of members (4 pages) |
15 August 2008 | Appointment terminated director roger crane (1 page) |
15 August 2008 | Appointment Terminated Director roger crane (1 page) |
2 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
2 May 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 Alignment with Parent or Subsidiary (1 page) |
26 February 2008 | Full accounts made up to 30 June 2006 (10 pages) |
26 February 2008 | Accounts made up to 30 June 2006 (10 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
24 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
24 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
19 October 2006 | Company name changed talk fundraising agency LIMITED\certificate issued on 19/10/06 (2 pages) |
19 October 2006 | Company name changed talk fundraising agency LIMITED\certificate issued on 19/10/06 (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
14 August 2006 | Return made up to 16/05/06; full list of members (5 pages) |
14 August 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
14 August 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
14 August 2006 | Return made up to 16/05/06; full list of members (5 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 253 gray's inn road london WC1X 8QT (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 253 gray's inn road london WC1X 8QT (1 page) |
21 December 2005 | Particulars of mortgage/charge (7 pages) |
21 December 2005 | Particulars of mortgage/charge (7 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
16 May 2005 | Incorporation (17 pages) |
16 May 2005 | Incorporation (17 pages) |