Company NameBecool Lyngdal Limited
Company StatusDissolved
Company Number06138129
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFrantz Are Leonard Nilsen
Date of BirthApril 1976 (Born 48 years ago)
NationalityNorwegian
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVerdun Trade Centre Portland House
London
SW1E 5RS
Director NameKjetil Leonard Nilsen
Date of BirthMay 1978 (Born 46 years ago)
NationalityNorwegian
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVerdun Trade Centre Portland House
London
SW1E 5RS
Secretary NameStron Legal Services Ltd. (Corporation)
StatusClosed
Appointed05 March 2007(same day as company formation)
Correspondence AddressStron House
100 Pall Mall St James
London
SW1Y 5EA
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 2010(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 August 2010)
Correspondence AddressVerdun Trade Centre Portland House
London
SW1E 5RS

Location

Registered AddressVerdun Trade Centre
Portland House
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 August 2010Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page)
25 August 2010Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page)
16 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 16 August 2010 (1 page)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (1 page)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (1 page)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
16 July 2010Director's details changed (2 pages)
15 July 2010Director's details changed for Kjetil Leonard Nilsen on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Kjetil Leonard Nilsen on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Frantz are Leonard Nilsen on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Frantz are Leonard Nilsen on 15 July 2010 (2 pages)
15 July 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page)
15 July 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 15 July 2010 (1 page)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • NOK 1,000
(4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • NOK 1,000
(4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • NOK 1,000
(4 pages)
14 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
14 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 February 2010Termination of appointment of a secretary (1 page)
2 February 2010Appointment of Aston Corporate Secretarial Services Limited as a secretary (2 pages)
2 February 2010Termination of appointment of a secretary (1 page)
2 February 2010Appointment of Aston Corporate Secretarial Services Limited as a secretary (2 pages)
22 December 2009Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA on 22 December 2009 (2 pages)
18 March 2009Return made up to 05/03/09; full list of members (3 pages)
18 March 2009Return made up to 05/03/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 December 2008Accounts made up to 31 March 2008 (2 pages)
31 March 2008Return made up to 05/03/08; full list of members (3 pages)
31 March 2008Return made up to 05/03/08; full list of members (3 pages)
3 December 2007Registered office changed on 03/12/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER (1 page)
3 December 2007Registered office changed on 03/12/07 from: suite 1.7, 1 warwick row london london england - uk SW1E 5ER (1 page)
22 June 2007Secretary's particulars changed (1 page)
22 June 2007Secretary's particulars changed (1 page)
5 March 2007Incorporation (13 pages)
5 March 2007Incorporation (13 pages)