Copenhagen
Denmark
Secretary Name | Copenhagen Legal K/S (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | Int. House 301 5 Center Boulevard Copenhagen 2300 S |
Secretary Name | REX Klein Nordic Legal K/S (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2010) |
Correspondence Address | Mentor House PO Box 85 Frederikssund 3600 Denmark |
Registered Address | Bms House 122-126 Tooley Street London SE1 2TU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Technical Holdings Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Termination of appointment of Jan Karlsen as a director on 12 August 2016 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Jan Karlsen on 23 September 2015 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
25 September 2014 | Director's details changed for Jan Karlsen on 25 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 April 2013 | Company name changed discount credit management (uk) LIMITED\certificate issued on 16/04/13
|
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 January 2013 | Annual return made up to 25 September 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Director's details changed for Jan Karlsen on 25 September 2012 (2 pages) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
5 March 2012 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
15 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Director's details changed for Jan Wallin Karlsen on 25 August 2010 (2 pages) |
13 December 2010 | Termination of appointment of Rex Klein Nordic Legal K/S as a secretary (1 page) |
13 December 2010 | Termination of appointment of Copenhagen Legal K/S as a secretary (1 page) |
17 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
3 June 2009 | Secretary appointed rex klein nordic legal k/s (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
29 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
3 December 2007 | Return made up to 25/09/07; full list of members (2 pages) |
28 December 2006 | Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 88A tooley street london SE1 2TF (1 page) |
25 September 2006 | Incorporation (10 pages) |