Hovedgaard
Dk 8732
Denmark
Director Name | Mrs Sanne Wall-Gremstrup |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 12 September 2019(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 May 2022) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Director Name | Bjarne Larsen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Harevej 15 Skanderborg Denmark 8660 |
Director Name | Bente Damgaard |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 October 2018) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | 14 Aabyvej Aarhus 8230 Denmark |
Secretary Name | Thomas Loft |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2009) |
Role | Acc Manager |
Correspondence Address | Byagervej 82 C Beder 8330 Denmark |
Secretary Name | Louise Clara Pedersen |
---|---|
Status | Resigned |
Appointed | 01 August 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 October 2012) |
Role | Company Director |
Correspondence Address | Koldkilde 17 Lystrup 8520 |
Director Name | Jacob John Spruit |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2018(13 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 September 2019) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Secretary Name | Anglodan Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 31 Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT |
Website | shl.dk |
---|---|
Email address | [email protected] |
Registered Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Schmidt Hammer Lassen Architects K/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £216,200 |
Gross Profit | -£85,150 |
Net Worth | -£76,767 |
Cash | £4,957 |
Current Liabilities | £87,114 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2022 | Application to strike the company off the register (1 page) |
23 February 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
23 February 2022 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page) |
25 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
25 September 2019 | Appointment of Mrs Sanne Wall-Gremstrup as a director on 12 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Jacob John Spruit as a director on 12 September 2019 (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
12 March 2019 | Cessation of Bjarne Hammer Rasmussen as a person with significant control on 23 January 2018 (1 page) |
12 March 2019 | Notification of P+W Denmark Aps as a person with significant control on 23 January 2018 (1 page) |
12 March 2019 | Cessation of John Foldbjerg Lassen as a person with significant control on 23 January 2018 (1 page) |
12 March 2019 | Cessation of Morten Schmidt as a person with significant control on 23 January 2018 (1 page) |
31 January 2019 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 January 2019 | Appointment of Jacob John Spruit as a director on 30 October 2018 (2 pages) |
29 January 2019 | Termination of appointment of Bente Damgaard as a director on 31 October 2018 (1 page) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
15 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 December 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
26 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
26 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
3 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 November 2012 | Termination of appointment of Louise Pedersen as a secretary (2 pages) |
9 November 2012 | Termination of appointment of Louise Pedersen as a secretary (2 pages) |
9 November 2012 | Appointment of Mai Boi Pedersen as a secretary (3 pages) |
9 November 2012 | Appointment of Mai Boi Pedersen as a secretary (3 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 11 October 2011 (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 November 2009 | Director's details changed for Bente Damgaard on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Bente Damgaard on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Bente Damgaard on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Termination of appointment of Thomas Loft as a secretary (1 page) |
5 November 2009 | Termination of appointment of Thomas Loft as a secretary (1 page) |
5 November 2009 | Appointment of Louise Clara Pedersen as a secretary (1 page) |
5 November 2009 | Appointment of Louise Clara Pedersen as a secretary (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 December 2008 | Return made up to 20/10/08; full list of members (3 pages) |
3 December 2008 | Return made up to 20/10/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 79 weston street london SE7 3RS (1 page) |
8 April 2008 | Return made up to 20/10/07; full list of members (3 pages) |
8 April 2008 | Return made up to 20/10/07; full list of members (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 79 weston street london SE7 3RS (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 31 cannon wharf business centre 35 evelyn street london SE8 5RT (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 31 cannon wharf business centre 35 evelyn street london SE8 5RT (1 page) |
26 January 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
26 January 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
23 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (1 page) |
21 November 2005 | Resolutions
|
21 November 2005 | Resolutions
|
20 October 2005 | Incorporation (17 pages) |
20 October 2005 | Incorporation (17 pages) |