London
SW1E 5RS
Director Name | Kjetil Leonard Nilsen |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Verdun Trade Centre Portland House London SW1E 5RS |
Secretary Name | Stron Legal Services Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Stron House 100 Pall Mall St James London SW1Y 5EA |
Secretary Name | Aston Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 August 2010) |
Correspondence Address | Verdun Trade Centre Portland House London SW1E 5RS |
Registered Address | Verdun Trade Centre Portland House London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 August 2010 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page) |
25 August 2010 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page) |
16 August 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 16 August 2010 (1 page) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (1 page) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (1 page) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
16 July 2010 | Director's details changed (2 pages) |
15 July 2010 | Director's details changed for Kjetil Leonard Nilsen on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Kjetil Leonard Nilsen on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Frantz are Leonard Nilsen on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Frantz are Leonard Nilsen on 15 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
14 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
14 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 February 2010 | Termination of appointment of a secretary (1 page) |
2 February 2010 | Appointment of Aston Corporate Secretarial Services Limited as a secretary (2 pages) |
2 February 2010 | Termination of appointment of a secretary (1 page) |
2 February 2010 | Appointment of Aston Corporate Secretarial Services Limited as a secretary (2 pages) |
22 December 2009 | Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA on 22 December 2009 (2 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 December 2008 | Accounts made up to 31 March 2008 (2 pages) |
31 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Incorporation (13 pages) |
5 March 2007 | Incorporation (13 pages) |