Tastrup
2630
Denmark
Director Name | Mr Allan Strand Olesen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 16 June 2009(4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 May 2012) |
Role | Businessman |
Country of Residence | Denmark |
Correspondence Address | Rothesgade 9 5/Tv Dk 2100 Copenhagen Denmark |
Secretary Name | Mr Allan Strand Olesen |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 16 June 2009(4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 May 2012) |
Role | Businessman |
Country of Residence | Denmark |
Correspondence Address | Rothesgade 9 5/Tv Dk 2100 Copenhagen Denmark |
Director Name | Solveig Rannje |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Businessman |
Correspondence Address | Hojlandsvangen 76 Bronshoj 2700 Denmark |
Secretary Name | Solveig Rannje |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hojlandsvangen 76 Bronshoj 2700 Denmark |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2012 | Final Gazette dissolved following liquidation (1 page) |
28 May 2012 | Final Gazette dissolved following liquidation (1 page) |
28 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 20 October 2011 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 20 October 2011 (5 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 20 October 2011 (5 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 20 April 2011 (5 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (7 pages) |
2 November 2010 | Liquidators statement of receipts and payments to 20 October 2010 (7 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (7 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
18 November 2009 | Statement of affairs with form 4.19 (12 pages) |
18 November 2009 | Statement of affairs with form 4.19 (12 pages) |
30 October 2009 | Registered office address changed from 35 Vine Street London EC3N 2AA on 30 October 2009 (2 pages) |
30 October 2009 | Registered office address changed from 35 Vine Street London EC3N 2AA on 30 October 2009 (2 pages) |
28 October 2009 | Appointment of a voluntary liquidator (1 page) |
28 October 2009 | Appointment of a voluntary liquidator (1 page) |
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
15 July 2009 | Director and secretary appointed allan strand olesen (2 pages) |
15 July 2009 | Appointment terminate, director and secretary solveig rannje logged form (1 page) |
15 July 2009 | Director and secretary appointed allan strand olesen (2 pages) |
15 July 2009 | Appointment Terminate, Director And Secretary Solveig Rannje Logged Form (1 page) |
6 June 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
6 June 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
10 February 2009 | Incorporation (22 pages) |
10 February 2009 | Incorporation (22 pages) |