Banstead
Surrey
SM7 3EL
Director Name | Henning Rausandhaug |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 14 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 October 2015) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Director Name | Mr Bjorn Wingaard Geeves |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Residence Arc De Meyran Bat. C Aix-En-Provence 13100 |
Director Name | Kaare Schoning Poulsson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 October 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Secretary Name | Verification Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Correspondence Address | Oliaji Trade Centre, Francis Rachel Street Victoria, Mahe 1312 |
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 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Termination of appointment of Kaare Schoning Poulsson as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Kaare Schoning Poulsson as a director on 31 March 2015 (1 page) |
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
2 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 October 2012 | Appointment of Kaare Schoning Poulsson as a director (2 pages) |
28 October 2012 | Appointment of Kaare Schoning Poulsson as a director (2 pages) |
28 October 2012 | Termination of appointment of Bjorn Geeves as a director (1 page) |
28 October 2012 | Termination of appointment of Bjorn Geeves as a director (1 page) |
9 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 November 2011 | Company name changed securyglo LIMITED\certificate issued on 18/11/11
|
18 November 2011 | Change of name notice (2 pages) |
18 November 2011 | Company name changed securyglo LIMITED\certificate issued on 18/11/11
|
18 November 2011 | Change of name notice (2 pages) |
14 September 2011 | Termination of appointment of Verification Services Ltd. as a secretary (1 page) |
14 September 2011 | Appointment of Henning Rausandhaug as a director (2 pages) |
14 September 2011 | Termination of appointment of Verification Services Ltd. as a secretary (1 page) |
14 September 2011 | Appointment of Henning Rausandhaug as a director (2 pages) |
31 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 25 November 2010 (2 pages) |
25 November 2010 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 25 November 2010 (2 pages) |
17 November 2010 | Appointment of Miroslav Siba as a secretary (3 pages) |
17 November 2010 | Appointment of Miroslav Siba as a secretary (3 pages) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|