Cheshunt
Herts
EN8 9BH
Director Name | Mr Carl Michael Torbjorn Johansson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Carl Magnus Robert Westberg |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Mr Benedikt Sigurbjornsson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
25 at £1 | Callena International Networks LTD 25.00% Ordinary |
---|---|
25 at £1 | Gb Global LTD 25.00% Ordinary |
25 at £1 | Lc Global Elite LTD 25.00% Ordinary |
25 at £1 | No Limit Enterprise LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,308 |
Cash | £11,107 |
Current Liabilities | £22,465 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2015 | Application to strike the company off the register (3 pages) |
11 November 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 January 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 18 January 2013 (1 page) |
18 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 February 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
4 February 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
3 February 2011 | Company name changed taag international LIMITED\certificate issued on 03/02/11
|
3 February 2011 | Company name changed taag international LIMITED\certificate issued on 03/02/11
|
6 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 11 November 2009
|
5 January 2011 | Statement of capital following an allotment of shares on 11 November 2009
|
19 February 2010 | Appointment of Mr Benedikt Sigurbjornsson as a director (2 pages) |
19 February 2010 | Appointment of Mr Benedikt Sigurbjornsson as a director (2 pages) |
17 February 2010 | Appointment of Mr Carl Michael Torbjorn Johansson as a director (2 pages) |
17 February 2010 | Appointment of Mr Carl Michael Torbjorn Johansson as a director (2 pages) |
8 January 2010 | Appointment of Ms Liv Sjolie Amble as a director (2 pages) |
8 January 2010 | Appointment of Ms Liv Sjolie Amble as a director (2 pages) |
18 December 2009 | Appointment of Carl Magnus Robert Westberg as a director (3 pages) |
18 December 2009 | Appointment of Carl Magnus Robert Westberg as a director (3 pages) |
11 November 2009 | Incorporation (22 pages) |
11 November 2009 | Incorporation (22 pages) |
11 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |