Ulsteinvik
6065
Norway
Director Name | Mr Roger Wilman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director & Seretary |
Country of Residence | England |
Correspondence Address | 19a King Edward Avenue Broadstairs Kent CT10 1PH |
Secretary Name | Mr Roger Wilman |
---|---|
Status | Closed |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19a King Edward Avenue Broadstairs Kent CT10 1PH |
Director Name | Mr Graham Alexander Dale |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 26 January 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Director Name | Mr Keith Kellas Armstrong |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Riverside Blackhall Banchory Aberdeenshire AB31 6PS Scotland |
Website | www.Solstad.no |
---|
Registered Address | 1 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1 at £1 | Solstad Cable (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 14 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 14 February |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | Application to strike the company off the register (3 pages) |
2 October 2015 | Application to strike the company off the register (3 pages) |
9 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
4 July 2014 | Accounts for a dormant company made up to 14 February 2014 (6 pages) |
4 July 2014 | Accounts for a dormant company made up to 14 February 2014 (6 pages) |
20 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Director's details changed for Mr Roger Wilman on 12 November 2013 (2 pages) |
20 December 2013 | Secretary's details changed for Mr Roger Wilman on 12 November 2013 (1 page) |
20 December 2013 | Director's details changed for Mr Roger Wilman on 12 November 2013 (2 pages) |
20 December 2013 | Secretary's details changed for Mr Roger Wilman on 12 November 2013 (1 page) |
2 December 2013 | Accounts for a dormant company made up to 14 February 2013 (6 pages) |
2 December 2013 | Accounts for a dormant company made up to 14 February 2013 (6 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 February 2013 | Current accounting period shortened from 31 December 2013 to 14 February 2013 (1 page) |
13 February 2013 | Current accounting period shortened from 31 December 2013 to 14 February 2013 (1 page) |
10 January 2013 | Director's details changed for Mr Roger Wilman on 10 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Mr Roger Wilman on 10 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Secretary's details changed for Mr Roger Wilman on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Roger Wilman on 10 January 2013 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 May 2011 | Registered office address changed from One St Paul's Church Yard London EC4M 8SH on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from One St Paul's Church Yard London EC4M 8SH on 11 May 2011 (1 page) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 October 2009 | Director's details changed for Graham Alexander Dale on 24 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Graham Alexander Dale on 24 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Gunvor Ulstein on 24 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Roger Wilman on 24 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Gunvor Ulstein on 24 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Roger Wilman on 24 October 2009 (2 pages) |
11 June 2009 | Director appointed graham alexander dale (2 pages) |
11 June 2009 | Director appointed graham alexander dale (2 pages) |
11 June 2009 | Appointment terminated director keith armstrong (1 page) |
11 June 2009 | Appointment terminated director keith armstrong (1 page) |
2 April 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
2 April 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
24 October 2008 | Incorporation (19 pages) |
24 October 2008 | Incorporation (19 pages) |