Oslo
0286
Director Name | Mr Shawn Curtis Luetchens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 September 2006(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 37 Deanhill Road London SW14 7DQ |
Secretary Name | FW Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 December 2020) |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Ranjeet Bhatia |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Venture Capital |
Country of Residence | Norway |
Correspondence Address | 24c Fredriksborgveien Oslo 0286 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 20 September 1920 |
Appointment Duration | 86 years (resigned 20 September 2006) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1920 |
Appointment Duration | 86 years (resigned 20 September 2006) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | www.saffronhill.com |
---|---|
Telephone | 020 31784434 |
Telephone region | London |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2020 | Application to strike the company off the register (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
27 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
2 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
25 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 January 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
20 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
5 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Termination of appointment of Ranjeet Bhatia as a secretary (2 pages) |
15 May 2012 | Appointment of Fw Stephens (Secretarial) Limited as a secretary (3 pages) |
15 May 2012 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 15 May 2012 (2 pages) |
15 May 2012 | Appointment of Fw Stephens (Secretarial) Limited as a secretary (3 pages) |
15 May 2012 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 15 May 2012 (2 pages) |
15 May 2012 | Termination of appointment of Ranjeet Bhatia as a secretary (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Ranjeet Bhatia on 1 August 2011 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
18 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Shawn Curtis Luetchens on 1 June 2010 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from buzzacott 12 new fetta lane london EC4A 1AG (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from buzzacott 12 new fetta lane london EC4A 1AG (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
21 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
20 October 2008 | Director and secretary's change of particulars / ranjeet bhatia / 01/09/2008 (1 page) |
20 October 2008 | Director and secretary's change of particulars / ranjeet bhatia / 01/09/2008 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
9 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
2 October 2006 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
2 October 2006 | Ad 20/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 October 2006 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
2 October 2006 | Ad 20/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Incorporation (19 pages) |
20 September 2006 | Incorporation (19 pages) |