Malmo
Sweden
Director Name | Nicolai Daniel Wadstrom |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 18 January 2007(same day as company formation) |
Role | Business/Management Consultant |
Country of Residence | United States |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | glocalreach.com |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80 at £0.1 | Green Turtle Holding Ab 6.23% Ordinary |
---|---|
414 at £0.1 | Cranebay Investments LTD 32.22% Ordinary |
40 at £0.1 | Sterlinwood Holdings LTD 3.11% Ordinary |
40 at £0.1 | Tindrin LTD 3.11% Ordinary |
377 at £0.1 | Silvermark LTD 29.34% Ordinary |
334 at £0.1 | Erik Starck 25.99% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Application to strike the company off the register (3 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
28 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Director's details changed for Erik Starck on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Erik Starck on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Erik Starck on 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Director's details changed for Erik Starck on 28 February 2013 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Director's details changed for Nicolai Daniel Wadstrom on 1 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Nicolai Daniel Wadstrom on 1 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Nicolai Daniel Wadstrom on 1 January 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2009 | Return made up to 18/01/09; full list of members (5 pages) |
6 July 2009 | Return made up to 18/01/09; full list of members (5 pages) |
26 February 2009 | Director's change of particulars / nicolai wadstrom / 24/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / nicolai wadstrom / 24/02/2009 (1 page) |
3 December 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
3 December 2008 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2008 | Director's change of particulars / erik starck / 28/08/2008 (1 page) |
10 September 2008 | Director's change of particulars / erik starck / 28/08/2008 (1 page) |
9 June 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
9 June 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
12 February 2008 | Ad 28/12/07--------- £ si [email protected]=24 £ ic 101/125 (2 pages) |
12 February 2008 | Ad 28/12/07--------- £ si [email protected]=4 £ ic 125/129 (2 pages) |
12 February 2008 | Ad 28/12/07--------- £ si [email protected]=4 £ ic 125/129 (2 pages) |
12 February 2008 | Ad 28/12/07--------- £ si [email protected]=24 £ ic 101/125 (2 pages) |
12 February 2008 | Particulars of contract relating to shares (2 pages) |
12 February 2008 | Particulars of contract relating to shares (2 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Ad 18/01/07-18/01/07 £ si [email protected]=100 £ ic 1/101 (2 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Ad 18/01/07-18/01/07 £ si [email protected]=100 £ ic 1/101 (2 pages) |
18 January 2007 | Incorporation (19 pages) |
18 January 2007 | Incorporation (19 pages) |