London
EC2M 5QQ
Director Name | Mr Thomas Oresund Kalin |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Oresund 17 Hanover Square London W1S 1HU |
Secretary Name | Mr Thomas Kalin |
---|---|
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Lupus Street London SW1V 3EB |
Director Name | Mr Thomas Oresund Kalin |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 November 2011(3 years after company formation) |
Appointment Duration | 11 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Oresund 17 Hanover Square Mayfair London W1S 1HU |
Director Name | Mr Ruben Arribas Losada |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 October 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Landmark House Oresund 17 Hanover Square Mayfair London W1S 1HU |
Director Name | Cg/Oag Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2012) |
Correspondence Address | Landmark House 17 Hanover Square London W1S 1HU |
Secretary Name | OAG Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2013) |
Correspondence Address | Landmark House 17 Hanover Square London W1S 1HU |
Registered Address | 823 Salisbury House London Wall London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1.000k at £1 | Hans Lennard Blomqvist 100.00% Ordinary |
---|
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 February 2021 | Change of details for Mr Hans Blomqvist as a person with significant control on 31 December 2020 (2 pages) |
---|---|
2 February 2021 | Director's details changed for Mr Hans Lennart Blomqvist on 31 December 2020 (2 pages) |
2 February 2021 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
2 February 2021 | Accounts for a dormant company made up to 30 November 2020 (9 pages) |
2 February 2021 | Registered office address changed from 823 Salisbury House (Oag) London Wall London EC2M 5QQ England to 823 Salisbury House London Wall London EC2M 5QQ on 2 February 2021 (1 page) |
11 September 2020 | Accounts for a dormant company made up to 30 November 2019 (9 pages) |
11 July 2020 | Change of details for Mr Hans Blomqvist as a person with significant control on 1 July 2020 (2 pages) |
11 July 2020 | Director's details changed for Mr Hans Lennart Blomqvist on 1 July 2020 (2 pages) |
28 January 2020 | Registered office address changed from 47 Marlow Road Maidenhead SL6 7AQ England to 823 Salisbury House (Oag) London Wall London EC2M 5QQ on 28 January 2020 (1 page) |
24 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 30 November 2018 (7 pages) |
21 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
26 August 2018 | Accounts for a dormant company made up to 30 November 2017 (7 pages) |
3 July 2018 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ United Kingdom to 47 Marlow Road Maidenhead SL6 7AQ on 3 July 2018 (1 page) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
22 May 2017 | Registered office address changed from PO Box EC2M 5QQ 823 Salisbury House 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ United Kingdom to 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from PO Box EC2M 5QQ 823 Salisbury House 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ United Kingdom to 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ on 22 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW to PO Box EC2M 5QQ 823 Salisbury House 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW to PO Box EC2M 5QQ 823 Salisbury House 823 Salisbury House 29 Finsbury Circus London City EC2M 5QQ on 12 May 2017 (1 page) |
25 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
10 December 2015 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
17 October 2015 | Registered office address changed from 138 Tachbrook Street Guildstock Securities London SW1V 2nd England to 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW on 17 October 2015 (1 page) |
17 October 2015 | Registered office address changed from 138 Tachbrook Street Guildstock Securities London SW1V 2nd England to 139 Kitchener Road Office K High Wycombe Buckinghamshire HP11 2SW on 17 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ to 138 Tachbrook Street Guildstock Securities London SW1V 2nd on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ to 138 Tachbrook Street Guildstock Securities London SW1V 2nd on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ to 138 Tachbrook Street Guildstock Securities London SW1V 2nd on 1 October 2015 (1 page) |
30 August 2015 | Accounts for a dormant company made up to 30 November 2014 (9 pages) |
30 August 2015 | Accounts for a dormant company made up to 30 November 2014 (9 pages) |
7 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
28 August 2014 | Registered office address changed from Landmark House Oresund 17 Hanover Square Mayfair London W1S 1HU to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Landmark House Oresund 17 Hanover Square Mayfair London W1S 1HU to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 28 August 2014 (1 page) |
24 April 2014 | Termination of appointment of Oag Accountancy Ltd as a secretary (1 page) |
24 April 2014 | Termination of appointment of Oag Accountancy Ltd as a secretary (1 page) |
7 April 2014 | Accounts for a dormant company made up to 30 November 2013 (11 pages) |
7 April 2014 | Accounts for a dormant company made up to 30 November 2013 (11 pages) |
3 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
20 March 2013 | Termination of appointment of Ruben Losada as a director (1 page) |
20 March 2013 | Appointment of Mr Hans Lennart Blomqvist as a director (2 pages) |
20 March 2013 | Termination of appointment of Ruben Losada as a director (1 page) |
20 March 2013 | Appointment of Mr Hans Lennart Blomqvist as a director (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 November 2012 (10 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 November 2012 (10 pages) |
29 November 2012 | Termination of appointment of Thomas Kalin as a director (1 page) |
29 November 2012 | Appointment of Mr Ruben Arribas Losada as a director (2 pages) |
29 November 2012 | Termination of appointment of Cg/Oag Ltd as a director (1 page) |
29 November 2012 | Termination of appointment of Cg/Oag Ltd as a director (1 page) |
29 November 2012 | Appointment of Mr Ruben Arribas Losada as a director (2 pages) |
29 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Termination of appointment of Thomas Kalin as a director (1 page) |
29 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
30 January 2012 | Appointment of Mr Thomas Oresund Kalin as a director (2 pages) |
30 January 2012 | Appointment of Mr Thomas Oresund Kalin as a director (2 pages) |
6 December 2011 | Company name changed anglo-europe trading agency LIMITED\certificate issued on 06/12/11
|
6 December 2011 | Company name changed anglo-europe trading agency LIMITED\certificate issued on 06/12/11
|
5 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
18 May 2011 | Total exemption full accounts made up to 30 November 2010 (5 pages) |
10 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Appointment of Oag Accountancy Ltd as a secretary (2 pages) |
10 December 2010 | Appointment of Cg/Oag Ltd as a director (2 pages) |
10 December 2010 | Appointment of Oag Accountancy Ltd as a secretary (2 pages) |
10 December 2010 | Appointment of Cg/Oag Ltd as a director (2 pages) |
9 December 2010 | Termination of appointment of Thomas Kalin as a director (1 page) |
9 December 2010 | Termination of appointment of Thomas Kalin as a director (1 page) |
9 December 2010 | Termination of appointment of Thomas Kalin as a secretary (1 page) |
9 December 2010 | Termination of appointment of Thomas Kalin as a secretary (1 page) |
17 June 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Thomas Kalin on 10 November 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Thomas Kalin on 10 November 2009 (2 pages) |
3 June 2010 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
3 June 2010 | Total exemption full accounts made up to 30 November 2009 (5 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from oresund consultancy devlin house 36 st. George street london W1S 2FW united kingdom (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from oresund consultancy devlin house 36 st. George street london W1S 2FW united kingdom (1 page) |
29 September 2009 | Director's change of particulars / thomas kalin / 28/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / thomas kalin / 28/09/2009 (1 page) |
2 March 2009 | Director's change of particulars / krister kalin / 27/02/2009 (2 pages) |
2 March 2009 | Director's change of particulars / krister kalin / 27/02/2009 (2 pages) |
27 February 2009 | Secretary's change of particulars / thomas kalin / 27/02/2009 (1 page) |
27 February 2009 | Secretary's change of particulars / thomas kalin / 27/02/2009 (1 page) |
25 November 2008 | Secretary's change of particulars / krister kalin / 25/11/2008 (1 page) |
25 November 2008 | Secretary's change of particulars / krister kalin / 25/11/2008 (1 page) |
10 November 2008 | Incorporation (20 pages) |
10 November 2008 | Incorporation (20 pages) |