Wimbledon
London
SW19 8TY
Director Name | Pekka Ala Pietila |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 28 March 2006(1 week after company formation) |
Appointment Duration | 11 years, 8 months (closed 19 December 2017) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Ritarikatu 7 A 5 00170 Helsinki Finland Foreign |
Secretary Name | Mr Sri Ramakrishna Uthayanan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | 2 Blue Cedars Warren Road Banstead Surrey SM7 1NT |
Secretary Name | Anu Anja Ohrling |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Sheridan Court Barkston Gardens London SW5 0ET |
Registered Address | 265 Haydons Road Wimbledon London SW19 8TY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £0.01 | Cvon Group LTD 94.99% Ordinary A |
---|---|
527 at £0.01 | Bjursund Invest Ab 0.50% Ordinary B |
527 at £0.01 | Don Peppers 0.50% Ordinary B |
527 at £0.01 | James Wilk 0.50% Ordinary B |
527 at £0.01 | Jeffrey Fergus 0.50% Ordinary B |
527 at £0.01 | Kai Friman 0.50% Ordinary B |
527 at £0.01 | Marko Ahtisaari 0.50% Ordinary B |
527 at £0.01 | Michael Nicholas 0.50% Ordinary B |
527 at £0.01 | Mikael Laine 0.50% Ordinary B |
527 at £0.01 | Pekka Valjus 0.50% Ordinary B |
527 at £0.01 | Sean Butler 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£20,844 |
Cash | £9 |
Current Liabilities | £31,497 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 September 2017 | Application to strike the company off the register (2 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Mr. Antti Tapio Ohrling on 1 September 2010 (2 pages) |
20 March 2014 | Director's details changed for Mr. Antti Tapio Ohrling on 1 September 2010 (2 pages) |
15 October 2013 | Withdraw the company strike off application (2 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Antti Ohrling on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Antti Ohrling on 1 January 2010 (2 pages) |
22 February 2010 | Full accounts made up to 31 December 2008 (12 pages) |
14 April 2009 | Secretary's change of particulars / shiramakrishna uthayanan / 16/12/2008 (2 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (6 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 22 ganton street london W1F 7BY (1 page) |
12 December 2008 | Auditor's resignation (1 page) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 September 2008 | Appointment terminated secretary anu ohrling (1 page) |
23 September 2008 | Secretary appointed mr shiramakrishna uthayanan (1 page) |
29 March 2008 | Return made up to 20/03/08; full list of members (6 pages) |
12 December 2007 | Ad 26/11/07--------- £ si [email protected]=5 £ ic 1045/1050 (1 page) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
13 June 2007 | Return made up to 20/03/07; full list of members
|
14 May 2007 | Ad 08/05/07--------- £ si [email protected]=5 £ ic 1040/1045 (1 page) |
11 May 2007 | Ad 08/05/07--------- £ si [email protected]=5 £ ic 1030/1035 (1 page) |
11 May 2007 | Ad 08/05/07--------- £ si [email protected]=5 £ ic 1015/1020 (1 page) |
11 May 2007 | Ad 08/05/07--------- £ si [email protected]=5 £ ic 1020/1025 (1 page) |
11 May 2007 | Ad 08/05/07--------- £ si [email protected]=5 £ ic 1005/1010 (1 page) |
11 May 2007 | Ad 08/05/07--------- £ si [email protected]=5 £ ic 1010/1015 (1 page) |
11 May 2007 | Ad 08/05/07--------- £ si [email protected]=5 £ ic 1025/1030 (1 page) |
11 May 2007 | Ad 08/05/07--------- £ si [email protected]=5 £ ic 1000/1005 (1 page) |
11 May 2007 | Ad 08/05/07--------- £ si [email protected]=5 £ ic 1035/1040 (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: first floor 41 chalton street london NW1 1JD (1 page) |
29 January 2007 | S-div 11/12/06 (1 page) |
29 January 2007 | Resolutions
|
7 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 May 2006 | Div 28/03/06 (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | Resolutions
|
10 April 2006 | Company name changed blyk LIMITED\certificate issued on 10/04/06 (2 pages) |
20 March 2006 | Incorporation (18 pages) |