Copenhagen
Dk-2100
Director Name | Mr Ian Swycher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Friars Avenue London N20 0XG |
Registered Address | 37 Friars Avenue London N20 0XG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Extreme Cover Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,178 |
Cash | £52 |
Current Liabilities | £21,330 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 August 2010 | Director's details changed for Alexander Johannes Staun-Rechinitzer on 13 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Alexander Johannes Staun-Rechinitzer on 13 July 2010 (2 pages) |
3 September 2009 | Director appointed alexander johannes staun-rechinitzer (1 page) |
3 September 2009 | Director appointed alexander johannes staun-rechinitzer (1 page) |
18 August 2009 | Appointment terminated director ian swycher (1 page) |
18 August 2009 | Appointment terminated director ian swycher (1 page) |
13 July 2009 | Incorporation (12 pages) |
13 July 2009 | Incorporation (12 pages) |