Surbiton
KT6 7AL
Secretary Name | Elisabeth Anna Furugard Hallstrom |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Executive |
Country of Residence | Sweden |
Correspondence Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
Director Name | Mrs Rubia Walewska Link |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | dancingapsara.co.uk |
---|---|
Telephone | 07 770943424 |
Telephone region | Mobile |
Registered Address | 308 Ewell Road Surbiton KT6 7AL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Elisabeth Anne Furugard 50.00% Ordinary |
---|---|
1 at £1 | Rubia Walewska Link 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,400 |
Cash | £11,446 |
Current Liabilities | £173,767 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 March 2017 | Termination of appointment of Rubia Walewska Link as a director on 6 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Rubia Walewska Link as a director on 6 March 2017 (1 page) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
18 January 2017 | Secretary's details changed for Elisabeth Anna Furugard on 29 November 2016 (1 page) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
18 January 2017 | Secretary's details changed for Elisabeth Anna Furugard on 29 November 2016 (1 page) |
29 November 2016 | Director's details changed for Elisabeth Anna Furugard on 21 June 2016 (4 pages) |
29 November 2016 | Director's details changed for Elisabeth Anna Furugard on 21 June 2016 (4 pages) |
8 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
8 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Director's details changed for Mrs Rubia Walewska Link on 23 April 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Elisabeth Anna Furugard on 23 April 2012 (1 page) |
23 April 2012 | Director's details changed for Mrs Rubia Walewska Link on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Elisabeth Anna Furugard on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Elisabeth Anna Furugard on 23 April 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Elisabeth Anna Furugard on 23 April 2012 (1 page) |
23 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Secretary's details changed for Elisabeth Anna Furugard on 8 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Elisabeth Anna Furugard on 8 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Elisabeth Anna Furugard on 8 February 2011 (2 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Secretary's details changed for Elisabeth Anna Furugard on 15 February 2010 (1 page) |
17 February 2010 | Director's details changed for Rubia Walewska Link on 15 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Rubia Walewska Link on 15 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Elisabeth Anna Furugard on 15 February 2010 (1 page) |
17 February 2010 | Director's details changed for Elisabeth Anna Furugard on 15 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Elisabeth Anna Furugard on 15 February 2010 (2 pages) |
7 January 2010 | Director's details changed for Elisabeth Anna Furugard on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Elisabeth Anna Furugard on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Elisabeth Anna Furugard on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rubia Walewska Link on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Rubia Walewska Link on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Rubia Walewska Link on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 September 2008 | Director and secretary's change of particulars / elisabeth furugard / 16/09/2008 (1 page) |
24 September 2008 | Director and secretary's change of particulars / elisabeth furugard / 16/09/2008 (1 page) |
24 September 2008 | Director and secretary's change of particulars / elisabeth furugard / 16/09/2008 (1 page) |
24 September 2008 | Director and secretary's change of particulars / elisabeth furugard / 16/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / rubia link / 15/07/2008 (1 page) |
18 September 2008 | Director's change of particulars / rubia link / 15/07/2008 (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
16 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
16 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed;new director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New secretary appointed;new director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
5 January 2006 | Incorporation (12 pages) |
5 January 2006 | Incorporation (12 pages) |