London
W6 8RE
Secretary Name | Mr Anthony Joseph Charles Damer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 43 Granville Park London SE13 7DY |
Director Name | Dag Anders Dyrdal |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2009) |
Role | Company Director |
Correspondence Address | Huldreveien 12c Oslo 0781 Foreign |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
58.9k at £1 | Commetric Group LTD 98.13% Ordinary |
---|---|
737 at £1 | Thomas Christopher Dunkerley 1.23% Ordinary |
383 at £1 | James Beakey 0.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,195 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2017 | Application to strike the company off the register (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
27 October 2016 | Registered office address changed from C/O Ian Murray & Co 40 Stockwell Street London SE10 8EY to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 October 2016 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2011 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 July 2009 | Appointment terminated director dag dyrdal (1 page) |
4 November 2008 | Return made up to 11/09/08; full list of members (4 pages) |
21 December 2007 | New director appointed (2 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Ad 17/10/07--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
18 December 2007 | Nc inc already adjusted 15/10/07 (1 page) |
28 September 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 40 stockwell street london SE10 8EY (1 page) |
28 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Incorporation (9 pages) |