Helsingoer
3000
Secretary Name | Anglodan Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 2010(10 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (closed 23 January 2024) |
Correspondence Address | Ensign House, Unit A Battersea Reach Juniper Drive London SW18 1TA |
Secretary Name | Mr Ulf Persson |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Co. Biljana Petrovic Nordvej 11 St Tv Helsingoer 3000 Denmark |
Registered Address | Ensign House, Unit A Battersea Reach Juniper Drive London SW18 1TA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £0.01 | Ulf Persson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,527 |
Cash | £15,033 |
Current Liabilities | £10,636 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2023 | Application to strike the company off the register (1 page) |
8 June 2023 | Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 8 June 2023 (1 page) |
8 June 2023 | Termination of appointment of Secretarial Appointments Limited as a secretary on 8 June 2023 (1 page) |
2 June 2023 | Appointment of Secretarial Appointments Limited as a secretary on 31 May 2023 (2 pages) |
2 June 2023 | Termination of appointment of Anglodan Secretaries Ltd as a secretary on 31 May 2023 (1 page) |
1 June 2023 | Registered office address changed from Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 1 June 2023 (1 page) |
17 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with updates (5 pages) |
6 December 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
25 June 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
20 January 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
4 October 2019 | Secretary's details changed for Anglodan Secretaries Ltd on 16 August 2019 (1 page) |
30 September 2019 | Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 30 September 2019 (1 page) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
1 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 September 2018 | Secretary's details changed for Anglodan Secretaries Ltd on 25 July 2018 (1 page) |
7 September 2018 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 2a St George Wharf London SW8 2LE on 7 September 2018 (1 page) |
22 May 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
20 December 2017 | Director's details changed for Mr Ulf Persson on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Ulf Persson on 20 December 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 July 2012 | Director's details changed for Mr Ulf Persson on 14 February 2011 (2 pages) |
16 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Director's details changed for Mr Ulf Persson on 14 February 2011 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 June 2010 | Termination of appointment of Ulf Persson as a secretary (1 page) |
12 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Termination of appointment of Ulf Persson as a secretary (1 page) |
12 June 2010 | Director's details changed for Mr Ulf Persson on 25 March 2010 (2 pages) |
12 June 2010 | Director's details changed for Mr Ulf Persson on 25 March 2010 (2 pages) |
12 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Appointment of Anglodan Secretaries Ltd as a secretary (3 pages) |
27 April 2010 | Appointment of Anglodan Secretaries Ltd as a secretary (3 pages) |
26 April 2010 | Registered office address changed from 27 Ruffets Wood Gravesend Kent DA12 5JQ Uk on 26 April 2010 (3 pages) |
26 April 2010 | Registered office address changed from 27 Ruffets Wood Gravesend Kent DA12 5JQ Uk on 26 April 2010 (3 pages) |
21 May 2009 | Incorporation (19 pages) |
21 May 2009 | Incorporation (19 pages) |