Company NameGasplas Limited
Company StatusDissolved
Company Number06554290
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ove Lerdahl
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNorwegian
StatusClosed
Appointed06 November 2008(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 23 March 2010)
RoleResearcher
Country of ResidenceNorway
Correspondence AddressBakke Vei 7
Oslo
0281
Norway
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 April 2008(same day as company formation)
Correspondence AddressSuite 1.7 1 Warwick Row
London
SW1E 5ER
Director NameMr Lars Christian Beitnes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed29 October 2008(6 months, 4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 06 November 2008)
RoleBusiness Developer
Correspondence Address35 Marina Point Lensbury Avenue
Imperial Wharf
London
SW6 2GX
Director NameDavid Test Joseph
Date of BirthMarch 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed16 September 2009(1 year, 5 months after company formation)
Appointment Duration2 days (resigned 18 September 2009)
RoleCompany Director
Correspondence AddressTest Address 1 Test Address 2
Oslo
1234
Norway
Director NameAston Corporate Management Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence AddressSuite 401 302 Regent Street
London
W1B 3HH

Location

Registered AddressSuite 1.7 1 Warwick Row
London
SW1E 5ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
26 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 November 2009Application to strike the company off the register (3 pages)
25 November 2009Application to strike the company off the register (3 pages)
18 September 2009Director's change of particulars / david joseph / 18/09/2009 (1 page)
18 September 2009Appointment terminated director david joseph (1 page)
18 September 2009Director's Change of Particulars / david joseph / 18/09/2009 / Middle Name/s was: test, now: tester (1 page)
18 September 2009Appointment Terminated Director david joseph (1 page)
17 September 2009Director's change of particulars / david joseph / 17/09/2009 (1 page)
17 September 2009Director's Change of Particulars / david joseph / 17/09/2009 / HouseName/Number was: test ADDRESS1, now: test address 1 (1 page)
17 September 2009Director appointed david test joseph (1 page)
17 September 2009Director appointed david test joseph (1 page)
14 September 2009Registered office changed on 14/09/2009 from suite 1.7 1 warwick row london SW1E 5ER (1 page)
14 September 2009Registered office changed on 14/09/2009 from suite 1.7 1 warwick row london SW1E 5ER (1 page)
1 May 2009Return made up to 03/04/09; full list of members (3 pages)
1 May 2009Return made up to 03/04/09; full list of members (3 pages)
27 February 2009Secretary's change of particulars / aston corporate secretarial services LIMITED / 27/02/2009 (1 page)
27 February 2009Secretary's Change of Particulars / aston corporate secretarial services LIMITED / 27/02/2009 / HouseName/Number was: , now: suite 1.7; Street was: suite 1.7 1 warwick row, now: 1 warwick row; Region was: , now: london; Country was: , now: united kingdom (1 page)
2 February 2009Secretary's change of particulars / aston corporate secretarial services LIMITED / 02/02/2009 (1 page)
2 February 2009Secretary's Change of Particulars / aston corporate secretarial services LIMITED / 02/02/2009 / Nationality was: , now: other; HouseName/Number was: suite 61, now: suite 1.7; Street was: 23 berkeley square, now: 1 warwick row; Region was: , now: london; Post Code was: W1J 6HE, now: SW1E 5ER; Country was: , now: united kingdom (1 page)
6 November 2008Director appointed mr ove lerdahl (1 page)
6 November 2008Director appointed mr ove lerdahl (1 page)
6 November 2008Appointment Terminated Director lars beitnes (1 page)
6 November 2008Appointment terminated director lars beitnes (1 page)
30 October 2008Director appointed mr lars christian beitnes (1 page)
30 October 2008Director appointed mr lars christian beitnes (1 page)
29 October 2008Appointment Terminated Director aston corporate management LIMITED (1 page)
29 October 2008Appointment terminated director aston corporate management LIMITED (1 page)
19 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
19 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
3 April 2008Incorporation (13 pages)
3 April 2008Incorporation (13 pages)