9430 Vadum
Denmark
Director Name | Mr Jonathon Scott Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2015(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 October 2017) |
Role | Materials Engineer |
Country of Residence | England |
Correspondence Address | 583 Cranbrook Road Ilford IG2 6JZ |
Director Name | Robert Slade |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Lower Park Road Loughton Essex IG10 4NA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 583 Cranbrook Road Ilford IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Alaska A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£158,835 |
Cash | £11,622 |
Current Liabilities | £197,120 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2017 | Application to strike the company off the register (2 pages) |
7 July 2017 | Application to strike the company off the register (2 pages) |
7 June 2017 | Registered office address changed from The Stansted Centre Parsonage Rd Takeley Essex CM22 6PU to 583 Cranbrook Road Ilford IG2 6JZ on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from The Stansted Centre Parsonage Rd Takeley Essex CM22 6PU to 583 Cranbrook Road Ilford IG2 6JZ on 7 June 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Appointment of Mr Jonathon Scott Smith as a director on 17 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathon Scott Smith as a director on 17 November 2015 (2 pages) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
31 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
1 May 2011 | Termination of appointment of Robert Slade as a director (1 page) |
1 May 2011 | Termination of appointment of Robert Slade as a director (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Director's details changed for Michael Aarup Damso on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Michael Aarup Damso on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Robert Slade on 22 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Robert Slade on 22 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 December 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
10 December 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page) |
9 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from the stanstead centre parsonage rd takeley essex CM22 6PU (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from the stanstead centre parsonage rd takeley essex CM22 6PU (1 page) |
17 June 2008 | Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 June 2008 | Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 June 2008 | Director appointed michael aarup damso (2 pages) |
3 June 2008 | Director appointed robert slade (2 pages) |
3 June 2008 | Director appointed robert slade (2 pages) |
3 June 2008 | Director appointed michael aarup damso (2 pages) |
22 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
22 May 2008 | Incorporation (9 pages) |
22 May 2008 | Incorporation (9 pages) |
22 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |