Solna
17162
Sweden
Director Name | Mr Peter Johan Wesslau |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 09 July 2013(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cleveland Road London SW13 0AA |
Director Name | Mr Karl Johan Bergman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 09 July 2013(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 June 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 6 Bergasgaton 725 91 Vasteras Sweden |
Director Name | Michael Cedric Annis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | Bescaby House Bescaby Lane Waltham On The Wolds Leicestershire LE14 4AB |
Director Name | Mr Ian Raymond Hatton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Howdale Farm Carlton Ashes Grantham Lincolnshire NG32 2BJ |
Secretary Name | Michael Cedric Annis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | Bescaby House Bescaby Lane Waltham On The Wolds Leicestershire LE14 4AB |
Secretary Name | Caroline Mary Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 3 Old Station Yard Morton Bourne Lincolnshire PE10 0NL |
Director Name | Ms Kathleen Morris |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2006(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | No 43 Flat 6 Falcon Avenue Edinburgh EH10 4AL Scotland |
Director Name | David Macmillan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2007) |
Role | Financial Consultant |
Correspondence Address | 47 Lowther Road Barnes London SW13 9NT |
Secretary Name | Ms Kathleen Morris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 July 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | No 43 Flat 6 Falcon Avenue Edinburgh EH10 4AL Scotland |
Director Name | Mr Peter Wesslau |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2012) |
Role | Head Of Business Control And Strategy |
Country of Residence | Sweden |
Correspondence Address | Noragardsvagen 56 Danderyd S-182 38 Sweden |
Director Name | Aili Eva Margareta Somero Sorenson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2010) |
Role | Head Of Controlling |
Country of Residence | Sweden |
Correspondence Address | Salagatan 17 Spanga 163 50 Sweden |
Director Name | Anders Dahl |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2012) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Styrbordsvaegen 6 Saltsjo-Boo 132 46 Sweden |
Secretary Name | Aili Eva Margareta Somero Sorenson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 March 2009) |
Role | Head Of Controlling |
Country of Residence | Sweden |
Correspondence Address | Salagatan 17 Spanga 163 50 Sweden |
Director Name | Peter Lovgren |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 April 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Tornlundsgatan 2 B Uppsala 75324 Sweden |
Director Name | Jorgen Bertil Mikael Josefsson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 April 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Bankasvagen 50 Alno 86592 Sweden |
Director Name | Goran Franzen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 April 2012(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Hjortstigen 2b Solna 17071 Sweden |
Director Name | Mr Willem Van Dongen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 September 2012(7 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | Dalweg 80 Doorweth 6865cv The Netheralnds |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 1 Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Vattenfall Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,169 |
Cash | £239,828 |
Current Liabilities | £2,375 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | Application to strike the company off the register (3 pages) |
27 February 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Statement of capital on 15 January 2015
|
15 January 2015 | Statement of capital on 15 January 2015
|
5 January 2015 | Statement by Directors (1 page) |
5 January 2015 | Statement by Directors (1 page) |
5 January 2015 | Solvency Statement dated 15/12/14 (1 page) |
5 January 2015 | Resolutions
|
5 January 2015 | Solvency Statement dated 15/12/14 (1 page) |
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 July 2013 | Appointment of Mr Peter Wesslau as a director (2 pages) |
12 July 2013 | Appointment of Mr Peter Wesslau as a director (2 pages) |
12 July 2013 | Termination of appointment of Willem Van Dongen as a director (1 page) |
12 July 2013 | Appointment of Mr Karl Johan Bergman as a director (2 pages) |
12 July 2013 | Appointment of Mr Karl Johan Bergman as a director (2 pages) |
12 July 2013 | Termination of appointment of Jorgen Josefsson as a director (1 page) |
12 July 2013 | Termination of appointment of Jorgen Josefsson as a director (1 page) |
12 July 2013 | Termination of appointment of Willem Van Dongen as a director (1 page) |
15 May 2013 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page) |
28 November 2012 | Appointment of Willem Van Dongen as a director (3 pages) |
28 November 2012 | Appointment of Willem Van Dongen as a director (3 pages) |
26 September 2012 | Termination of appointment of Goran Franzen as a director (2 pages) |
26 September 2012 | Termination of appointment of Goran Franzen as a director (2 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
9 May 2012 | Company name changed ormonde energy holdings LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Company name changed ormonde energy holdings LIMITED\certificate issued on 09/05/12
|
4 May 2012 | Termination of appointment of Peter Wesslau as a director (2 pages) |
4 May 2012 | Termination of appointment of Anders Dahl as a director (2 pages) |
4 May 2012 | Termination of appointment of Peter Lovgren as a director (2 pages) |
4 May 2012 | Termination of appointment of Anders Dahl as a director (2 pages) |
4 May 2012 | Termination of appointment of Peter Lovgren as a director (2 pages) |
4 May 2012 | Termination of appointment of Peter Wesslau as a director (2 pages) |
30 April 2012 | Appointment of Jorgen Josefsson as a director (3 pages) |
30 April 2012 | Appointment of Goran Franzen as a director (3 pages) |
30 April 2012 | Appointment of Jorgen Josefsson as a director (3 pages) |
30 April 2012 | Appointment of Veijo Huusko as a director (3 pages) |
30 April 2012 | Appointment of Veijo Huusko as a director (3 pages) |
30 April 2012 | Appointment of Goran Franzen as a director (3 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a director (2 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorenson as a director (2 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
21 July 2009 | Appointment terminated director ian hatton (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from unit 3 the crew yards home farm cringle road, stoke rochford grantham lincolnshire NG335EF (1 page) |
21 July 2009 | Appointment terminated director and secretary kathleen morris (1 page) |
21 July 2009 | Appointment terminated director and secretary kathleen morris (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from unit 3 the crew yards home farm cringle road, stoke rochford grantham lincolnshire NG335EF (1 page) |
21 July 2009 | Appointment terminated director ian hatton (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Appointment terminated secretary aili somero sorenson (1 page) |
18 May 2009 | Appointment terminated secretary aili somero sorenson (1 page) |
18 May 2009 | Resolutions
|
2 January 2009 | Director appointed peter wesslau (2 pages) |
2 January 2009 | Director and secretary appointed aili eva margareta somero sorensen (2 pages) |
2 January 2009 | Director appointed peter wesslau (2 pages) |
2 January 2009 | Director appointed anders dahl (2 pages) |
2 January 2009 | Director appointed anders dahl (2 pages) |
2 January 2009 | Director and secretary appointed aili eva margareta somero sorensen (2 pages) |
8 December 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
8 December 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
12 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
6 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Return made up to 10/08/06; full list of members
|
29 September 2006 | Return made up to 10/08/06; full list of members
|
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | New secretary appointed;new director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Incorporation (18 pages) |
10 August 2005 | Incorporation (18 pages) |