Helsinki
00170
Finland
Director Name | Mr Antti Tapio Ohrling |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Haydons Road Wimbledon London SW19 8TY |
Secretary Name | Mr Sri Ramakrishna Uthayanan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Blue Cedars Warren Road Banstead Surrey SM7 1NT |
Director Name | Anu Anja Ohrling |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Medical Doctor |
Correspondence Address | 5 Sheridan Court Barkston Gardens London SW5 0ET |
Registered Address | 265 Haydons Road Wimbledon London SW19 8TY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £0.01 | Cvon Group LTD 99.75% Ordinary A |
---|---|
250 at £0.01 | Alan Moore 0.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£13,878 |
Cash | £3 |
Current Liabilities | £19,308 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 September 2017 | Application to strike the company off the register (2 pages) |
27 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
15 October 2013 | Withdraw the company strike off application (2 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
20 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Auditor's resignation (1 page) |
18 February 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Antti Ohrling on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Antti Ohrling on 1 January 2010 (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 22 ganton street london W1F 7BY (1 page) |
25 February 2009 | Secretary's change of particulars / shiramakrishna uthayanan / 16/12/2008 (2 pages) |
25 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
4 November 2008 | Ad 27/10/08\gbp si [email protected]=2.5\gbp ic 1000/1002.5\ (2 pages) |
14 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
31 May 2007 | Ad 18/04/07--------- £ si [email protected]=1 £ ic 999/1000 (2 pages) |
31 May 2007 | Statement of affairs (3 pages) |
7 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
5 February 2007 | Incorporation (15 pages) |