00120 Helsinki
Foreign
Director Name | Ismo Antti Huumonen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 01 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 November 2008) |
Role | Company Director |
Correspondence Address | Laajakal Lionkaari Ii Fi-02400 Kirkkonummi Finland |
Director Name | Esa Elias Karppinen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 01 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 November 2008) |
Role | Company Director |
Correspondence Address | Tiilimaki 7 Fi-00330 Helsinki Foreign |
Secretary Name | Ismo Antti Huumonen |
---|---|
Nationality | Finnish |
Status | Closed |
Appointed | 28 February 2007(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 November 2008) |
Role | Company Director |
Correspondence Address | Laajakal Lionkaari Ii Fi-02400 Kirkkonummi Finland |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2008 | Liquidators statement of receipts and payments to 21 August 2008 (7 pages) |
29 August 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: city business centre hyde street winchester hampshire SO23 7TA (1 page) |
23 January 2008 | Declaration of solvency (3 pages) |
23 January 2008 | Appointment of a voluntary liquidator (1 page) |
23 January 2008 | Resolutions
|
10 July 2007 | Director resigned (1 page) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Return made up to 08/02/07; full list of members (10 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
21 June 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
21 June 2006 | Nc inc already adjusted 01/06/06 (2 pages) |
19 June 2006 | Memorandum and Articles of Association (20 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | S-div 01/06/06 (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Resolutions
|
17 March 2006 | Company name changed shelfco (no. 3216) LIMITED\certificate issued on 17/03/06 (2 pages) |
8 February 2006 | Incorporation (25 pages) |