London
W8 5HD
Director Name | Stefan Drakelid |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Attorney |
Country of Residence | Sweden |
Correspondence Address | Snackvagen 5 Se-185 34 Vaxholm Sweden |
Secretary Name | Julia Lidner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 Woodlands Court 91 Wood Vale London SE23 3DP |
Registered Address | St James House 13 Kensington Square London W8 5HD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
3k at £1 | Unilistings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,855 |
Current Liabilities | £15,927 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | Full accounts made up to 31 December 2012 (14 pages) |
8 February 2014 | Voluntary strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 June 2013 | Voluntary strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2013 | Application to strike the company off the register (3 pages) |
12 February 2013 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Director's details changed for Martin Elias Mark on 15 November 2011 (2 pages) |
10 October 2011 | Full accounts made up to 31 October 2010 (13 pages) |
3 August 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (4 pages) |
15 February 2011 | Termination of appointment of Julia Lidner as a secretary (2 pages) |
2 December 2010 | Registered office address changed from 90 Long Acre London WC2E 9RZ on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from 90 Long Acre London WC2E 9RZ on 2 December 2010 (2 pages) |
22 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (12 pages) |
23 February 2010 | Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 23 February 2010 (2 pages) |
23 February 2010 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 (3 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Termination of appointment of Stefan Drakelid as a director (2 pages) |
28 October 2009 | Appointment of Martin Elias Mark as a director (3 pages) |
21 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 May 2008 | Secretary's change of particulars / julia lidner / 07/05/2008 (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from flat 7 saxon house 1 thrawl street london E1 6RW (1 page) |
21 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
13 April 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
28 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
19 October 2006 | Memorandum and Articles of Association (10 pages) |
16 October 2006 | Company name changed golgi holding LTD.\certificate issued on 16/10/06 (2 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: flat 9 17 cheshire street london E2 6ED (1 page) |
25 October 2005 | Incorporation (15 pages) |