Malling
8340
Denmark
Director Name | Mr Neil Richard Donald Abbott |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rusholme Grove London SE19 1HY |
Director Name | Mr Per Troen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 April 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Hertford Avenue London SW14 8EH |
Director Name | Mr Fabrizio Parente |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Orchard Drive Edgware Middlesex HA8 7SD |
Director Name | Raymond Gerard Rohrbach |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Montague Close Walton On Thames Surrey KT12 2NF |
Director Name | Mr Neil Richard Donald Abbott |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherfield Southfield Lane Burley Hampshire BH24 4AX |
Director Name | CD Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 4 Buckingham Place London SW1E 6HR |
Secretary Name | Cosec Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 35 Catherine Place London SW1E 6DY |
Registered Address | 28-32 Wellington Road Wellington Road London NW8 9SP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
200k at £1 | Powerbrands A/s 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 October 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from 35 Catherine Place London SW1E 6DY on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 35 Catherine Place London SW1E 6DY on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Termination of appointment of Cosec Direct Limited as a secretary on 18 December 2012 (1 page) |
20 December 2012 | Termination of appointment of Cosec Direct Limited as a secretary on 18 December 2012 (1 page) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Termination of appointment of Neil Richard Donald Abbott as a director on 16 April 2012 (1 page) |
19 April 2012 | Termination of appointment of Neil Richard Donald Abbott as a director on 16 April 2012 (1 page) |
19 April 2012 | Termination of appointment of Per Troen as a director on 16 April 2012 (1 page) |
19 April 2012 | Termination of appointment of Per Troen as a director on 16 April 2012 (1 page) |
29 March 2012 | Termination of appointment of Fabrizio Parente as a director on 17 March 2012 (1 page) |
29 March 2012 | Termination of appointment of Fabrizio Parente as a director on 17 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Raymond Gerard Rohrbach as a director on 12 March 2012 (2 pages) |
20 March 2012 | Termination of appointment of Raymond Gerard Rohrbach as a director on 12 March 2012 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Director's details changed for Joern Senger on 30 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Neil Richard Donald Abbott on 30 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Neil Richard Donald Abbott on 30 May 2010 (2 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Statement of capital following an allotment of shares on 31 December 2008
|
1 September 2010 | Secretary's details changed for Cosec Direct Limited on 30 May 2010 (1 page) |
1 September 2010 | Form 123 - nom cap inc by £190,000 beyond £10,000 31/12/2008 (2 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Form 123 - nom cap inc by £190,000 beyond £10,000 31/12/2008 (2 pages) |
1 September 2010 | Secretary's details changed for Cosec Direct Limited on 30 May 2010 (1 page) |
1 September 2010 | Director's details changed for Raymond Gerard Rohrbach on 30 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Raymond Gerard Rohrbach on 30 May 2010 (2 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 31 December 2008
|
1 September 2010 | Director's details changed for Joern Senger on 30 May 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Annual return made up to 30 May 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 30 May 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
22 October 2009 | Amended accounts made up to 31 December 2006 (6 pages) |
22 October 2009 | Amended accounts made up to 31 December 2006 (6 pages) |
22 October 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
9 October 2009 | Appointment of Fabrizio Parente as a director (1 page) |
9 October 2009 | Appointment of Fabrizio Parente as a director (1 page) |
14 September 2009 | Director appointed raymond gerard rohrbach (1 page) |
14 September 2009 | Director appointed raymond gerard rohrbach (1 page) |
5 June 2009 | Director's change of particulars / dorn senger / 07/11/2008 (2 pages) |
5 June 2009 | Director's change of particulars / dorn senger / 07/11/2008 (2 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
4 June 2009 | Director's change of particulars / neil abbott / 07/05/2008 (1 page) |
4 June 2009 | Director's change of particulars / neil abbott / 07/05/2008 (1 page) |
16 January 2009 | Director appointed dorn senger (2 pages) |
16 January 2009 | Director appointed dorn senger (2 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
8 May 2008 | Director appointed mr neil richard donald abbott (1 page) |
8 May 2008 | Director appointed mr neil richard donald abbott (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page) |
8 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
22 August 2006 | Ad 18/08/06--------- £ si 9999@1=9999 £ ic 1/10000 (1 page) |
22 August 2006 | Ad 18/08/06--------- £ si 9999@1=9999 £ ic 1/10000 (1 page) |
22 August 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
22 August 2006 | £ nc 1000/10000 18/08/06 (2 pages) |
22 August 2006 | £ nc 1000/10000 18/08/06 (2 pages) |
22 August 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | Director resigned (1 page) |
31 July 2006 | Memorandum and Articles of Association (16 pages) |
31 July 2006 | Memorandum and Articles of Association (16 pages) |
10 July 2006 | Company name changed cd (13) LIMITED\certificate issued on 10/07/06 (2 pages) |
10 July 2006 | Company name changed cd (13) LIMITED\certificate issued on 10/07/06 (2 pages) |
30 May 2006 | Incorporation (20 pages) |
30 May 2006 | Incorporation (20 pages) |