Richmond
TW9 3JR
Director Name | Bjart Eirik Dysthe |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 01 August 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 22 March 2016) |
Role | Doctor |
Country of Residence | Norway |
Correspondence Address | Tennis Veien 16 Oslo 0777 Norway |
Director Name | Mr Edward John Lukins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Navigator House Tyers Gate London SE1 3HX |
Secretary Name | MOFO Secretaries Limited C/O Mofo Notices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Correspondence Address | Citypoint 1 Ropemaker Street London EC2Y 9AW |
Registered Address | Citypoint 1 Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
543.4k at £1 | Bjart Dysthe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £290,033 |
Current Liabilities | £1,029,891 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
26 April 2015 | Register inspection address has been changed to Cooley Llp 69 Old Broad Street London EC2M 1QS (2 pages) |
26 April 2015 | Register inspection address has been changed to Cooley Llp 69 Old Broad Street London EC2M 1QS (2 pages) |
25 February 2015 | Termination of appointment of Mofo Secretaries Limited C/O Mofo Notices Limited as a secretary on 11 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Mofo Secretaries Limited C/O Mofo Notices Limited as a secretary on 11 February 2015 (2 pages) |
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
25 July 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
25 July 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
21 November 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
21 November 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
15 October 2013 | Secretary's details changed (1 page) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Bjart Eirik Dysthe on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed (1 page) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Bjart Eirik Dysthe on 15 October 2013 (2 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (14 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (14 pages) |
13 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
13 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
10 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2011 (16 pages) |
10 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2011 (16 pages) |
19 October 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
19 October 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
14 October 2011 | Annual return made up to 10 October 2011
|
14 October 2011 | Annual return made up to 10 October 2011
|
20 October 2010 | Annual return made up to 10 October 2010 (14 pages) |
20 October 2010 | Annual return made up to 10 October 2010 (14 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
23 September 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
23 September 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
6 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
6 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
24 August 2009 | Director appointed bjart eirik dysthe (2 pages) |
24 August 2009 | Director appointed bjart eirik dysthe (2 pages) |
10 July 2009 | Director appointed aksel bratvedt (1 page) |
10 July 2009 | Appointment terminated director edward lukins (1 page) |
10 July 2009 | Appointment terminated director edward lukins (1 page) |
10 July 2009 | Director appointed aksel bratvedt (1 page) |
26 February 2009 | Company name changed mofo twenty three LIMITED\certificate issued on 27/02/09 (2 pages) |
26 February 2009 | Company name changed mofo twenty three LIMITED\certificate issued on 27/02/09 (2 pages) |
10 October 2008 | Incorporation (24 pages) |
10 October 2008 | Incorporation (24 pages) |