Trondheim
7014
Norway
Secretary Name | Westmoore Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 December 2011) |
Correspondence Address | Third Floor 13 Charterhouse Square London EC1M 6AX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Sj Corporate Services (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | Token House, Suite 307 11/12 Tokenhouse Yard London EC2R 7AS |
Registered Address | 3b Third Floor 13 Charterhouse Square London EC1M 6AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £31,521 |
Net Worth | £19,591 |
Cash | £3,212 |
Current Liabilities | £21,619 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2010 | Secretary's details changed for Westmoore Corporate Services Limited on 1 May 2010 (2 pages) |
27 October 2010 | Director's details changed for Leif Ingvar Bakken on 1 May 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Westmoore Corporate Services Limited on 1 May 2010 (2 pages) |
27 October 2010 | Director's details changed for Leif Ingvar Bakken on 1 May 2010 (2 pages) |
27 October 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
27 October 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
27 October 2010 | Director's details changed for Leif Ingvar Bakken on 1 May 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Westmoore Corporate Services Limited on 1 May 2010 (2 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page) |
31 October 2009 | Previous accounting period shortened from 31 May 2009 to 31 December 2008 (1 page) |
19 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 501 international house 223 regent street london W1B 2QD (1 page) |
15 September 2008 | Secretary's Change of Particulars / westmoore corporate services LIMITED / 12/09/2008 / HouseName/Number was: , now: third floor; Street was: 501 international house, now: 13 charterhouse square; Area was: 223 regent street, now: ; Post Code was: W1B 2QD, now: EC1M 6AX; Country was: , now: united kingdom (1 page) |
15 September 2008 | Return made up to 26/05/08; full list of members (3 pages) |
15 September 2008 | Secretary's change of particulars / westmoore corporate services LIMITED / 12/09/2008 (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 501 international house 223 regent street london W1B 2QD (1 page) |
15 September 2008 | Return made up to 26/05/08; full list of members (3 pages) |
12 May 2008 | Accounts made up to 31 May 2007 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
4 September 2007 | Return made up to 26/05/07; full list of members (2 pages) |
4 September 2007 | Return made up to 26/05/07; full list of members (2 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | New secretary appointed (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: token house suite 307 11-12 tokenhouse yark london EC2R 7AS (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: token house suite 307 11-12 tokenhouse yark london EC2R 7AS (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: token house, suite 307 11-12 tokenhouse yard london EC2R 7AS (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: token house, suite 307 11-12 tokenhouse yard london EC2R 7AS (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Incorporation (16 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Incorporation (16 pages) |