Andebu
Vestfold
3158
Secretary Name | Nor Holding Norway Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 June 2016(6 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 November 2021) |
Correspondence Address | Postboks 940 Lierstranda Lier N-3412 |
Secretary Name | Stron Legal Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Correspondence Address | Stron House 100 Pall Mall London SW1Y 5EA |
Secretary Name | Hamock Group As (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2016) |
Correspondence Address | Akersgata 1 Oslo Oslo Fylke 0158 Norway |
Secretary Name | Hamock Group As (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2016) |
Correspondence Address | Akegata 1 Oslo Oslo Fylke 0158 Norway |
Registered Address | Wisteria House Clarendon Road South Woodford London E18 2AW |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Ole Kristian Skjelbred 100.00% Ordinary |
---|
Latest Accounts | 27 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 June |
29 June 2020 | Accounts for a dormant company made up to 27 June 2020 (2 pages) |
---|---|
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a dormant company made up to 27 June 2019 (2 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 27 June 2018 (2 pages) |
16 March 2018 | Accounts for a dormant company made up to 27 June 2017 (2 pages) |
29 June 2017 | Notification of Ole Kristian Skjelbred as a person with significant control on 1 February 2017 (2 pages) |
29 June 2017 | Previous accounting period shortened from 30 June 2017 to 27 June 2017 (1 page) |
29 June 2017 | Notification of Ole Kristian Skjelbred as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Previous accounting period shortened from 30 June 2017 to 27 June 2017 (1 page) |
29 June 2017 | Notification of Ole Kristian Skjelbred as a person with significant control on 1 February 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
12 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
11 August 2016 | Termination of appointment of Hamock Group As as a secretary on 16 June 2016 (1 page) |
11 August 2016 | Appointment of Nor Holding Norway Ltd as a secretary on 16 June 2016 (2 pages) |
11 August 2016 | Appointment of Nor Holding Norway Ltd as a secretary on 16 June 2016 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 August 2016 | Termination of appointment of Hamock Group As as a secretary on 16 June 2016 (1 page) |
11 August 2016 | Termination of appointment of Hamock Group As as a secretary on 16 June 2016 (1 page) |
11 August 2016 | Termination of appointment of Hamock Group As as a secretary on 16 June 2016 (1 page) |
11 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from Communications House 290 Moston Lane Manchester M40 9WB to Wisteria House Clarendon Road South Woodford London E18 2AW on 16 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from Communications House 290 Moston Lane Manchester M40 9WB to Wisteria House Clarendon Road South Woodford London E18 2AW on 16 June 2016 (2 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
6 June 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 June 2015 | Appointment of Hamock Group As as a secretary on 20 May 2015 (3 pages) |
4 June 2015 | Appointment of Hamock Group As as a secretary on 20 May 2015 (3 pages) |
4 June 2015 | Registered office address changed from Communications House 290 Moston Lane Manchester M40 9WB United Kingdom to Communications House 290 Moston Lane Manchester M40 9WB on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from Communications House 290 Moston Lane Manchester M40 9WB United Kingdom to Communications House 290 Moston Lane Manchester M40 9WB on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from Communications House 290 Moston Lane Manchester M40 9WB United Kingdom to Communications House 290 Moston Lane Manchester M40 9WB on 4 June 2015 (2 pages) |
17 May 2015 | Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA to Communications House 290 Moston Lane Manchester M40 9WB on 17 May 2015 (2 pages) |
17 May 2015 | Appointment of Hamock Group As as a secretary on 1 May 2015 (3 pages) |
17 May 2015 | Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA to Communications House 290 Moston Lane Manchester M40 9WB on 17 May 2015 (2 pages) |
17 May 2015 | Appointment of Hamock Group As as a secretary on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Hamock Group As as a secretary on 1 May 2015 (3 pages) |
29 April 2015 | Termination of appointment of Stron Legal Services Ltd. as a secretary on 11 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Stron Legal Services Ltd. as a secretary on 11 April 2015 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Incorporation (12 pages) |
15 June 2010 | Incorporation (12 pages) |