Banstead
Surrey
SM7 3EL
Director Name | Niels Jorgen Kjaer |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 July 2015(6 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Jan Dahl |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Lithuania |
Correspondence Address | Trinapolio Gatve 9e-7 Vilnius Vilnius 08337 Lithuania |
Director Name | Niels Joergen Kjaer |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 May 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Director Name | Jakob Birch Nielsen |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2015(6 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £78 |
Cash | £3,466 |
Current Liabilities | £3,388 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
6 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 July 2016 | Termination of appointment of Jakob Birch Nielsen as a director on 1 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
18 July 2016 | Termination of appointment of Jakob Birch Nielsen as a director on 1 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
18 July 2016 | Appointment of Niels Jorgen Kjaer as a director on 1 July 2015 (2 pages) |
18 July 2016 | Appointment of Niels Jorgen Kjaer as a director on 1 July 2015 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 July 2015 | Appointment of Jakob Birch Nielsen as a director on 1 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Termination of appointment of Niels Joergen Kjaer as a director on 1 July 2015 (1 page) |
6 July 2015 | Appointment of Jakob Birch Nielsen as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Niels Joergen Kjaer as a director on 1 July 2015 (1 page) |
6 July 2015 | Appointment of Jakob Birch Nielsen as a director on 1 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Termination of appointment of Niels Joergen Kjaer as a director on 1 July 2015 (1 page) |
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 September 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
11 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 August 2011 | Appointment of Niels Joergen Kjaer as a director (2 pages) |
26 August 2011 | Termination of appointment of Jan Dahl as a director (1 page) |
26 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Appointment of Niels Joergen Kjaer as a director (2 pages) |
26 August 2011 | Termination of appointment of Jan Dahl as a director (1 page) |
26 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Director appointed jan dahl (2 pages) |
26 June 2009 | Secretary appointed miroslav siba (2 pages) |
26 June 2009 | Secretary appointed miroslav siba (2 pages) |
26 June 2009 | Director appointed jan dahl (2 pages) |
10 June 2009 | Incorporation (14 pages) |
10 June 2009 | Appointment terminated director laurence adams (1 page) |
10 June 2009 | Appointment terminated director laurence adams (1 page) |
10 June 2009 | Incorporation (14 pages) |