Company NameSkjelbred Nuf Limited
Company StatusDissolved
Company Number07284438
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameOle Kristian Skjelbred
Date of BirthJuly 1953 (Born 70 years ago)
NationalityNorwegian
StatusClosed
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHerre-Skjelbred 17
Andebu
Vestfold
3158
Secretary NameNor Holding Norway Ltd (Corporation)
StatusClosed
Appointed16 June 2016(6 years after company formation)
Appointment Duration5 years, 5 months (closed 30 November 2021)
Correspondence AddressPostboks 940 Lierstranda
Lier
N-3412
Secretary NameStron Legal Services Ltd. (Corporation)
StatusResigned
Appointed15 June 2010(same day as company formation)
Correspondence AddressStron House 100 Pall Mall
London
SW1Y 5EA
Secretary NameHamock Group As (Corporation)
StatusResigned
Appointed01 May 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2016)
Correspondence AddressAkersgata 1 Oslo
Oslo Fylke 0158
Norway
Secretary NameHamock Group As (Corporation)
StatusResigned
Appointed20 May 2015(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 June 2016)
Correspondence AddressAkegata 1
Oslo
Oslo Fylke 0158
Norway

Location

Registered AddressWisteria House Clarendon Road
South Woodford
London
E18 2AW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Ole Kristian Skjelbred
100.00%
Ordinary

Accounts

Latest Accounts27 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End27 June

Filing History

29 June 2020Accounts for a dormant company made up to 27 June 2020 (2 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 27 June 2019 (2 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 27 June 2018 (2 pages)
16 March 2018Accounts for a dormant company made up to 27 June 2017 (2 pages)
29 June 2017Notification of Ole Kristian Skjelbred as a person with significant control on 1 February 2017 (2 pages)
29 June 2017Previous accounting period shortened from 30 June 2017 to 27 June 2017 (1 page)
29 June 2017Notification of Ole Kristian Skjelbred as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Previous accounting period shortened from 30 June 2017 to 27 June 2017 (1 page)
29 June 2017Notification of Ole Kristian Skjelbred as a person with significant control on 1 February 2017 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
12 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
11 August 2016Termination of appointment of Hamock Group As as a secretary on 16 June 2016 (1 page)
11 August 2016Appointment of Nor Holding Norway Ltd as a secretary on 16 June 2016 (2 pages)
11 August 2016Appointment of Nor Holding Norway Ltd as a secretary on 16 June 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 August 2016Termination of appointment of Hamock Group As as a secretary on 16 June 2016 (1 page)
11 August 2016Termination of appointment of Hamock Group As as a secretary on 16 June 2016 (1 page)
11 August 2016Termination of appointment of Hamock Group As as a secretary on 16 June 2016 (1 page)
11 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 June 2016Registered 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 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
6 June 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
4 June 2015Appointment of Hamock Group As as a secretary on 20 May 2015 (3 pages)
4 June 2015Appointment of Hamock Group As as a secretary on 20 May 2015 (3 pages)
4 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Hamock Group As as a secretary on 1 May 2015 (3 pages)
17 May 2015Registered 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 2015Appointment of Hamock Group As as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Hamock Group As as a secretary on 1 May 2015 (3 pages)
29 April 2015Termination of appointment of Stron Legal Services Ltd. as a secretary on 11 April 2015 (2 pages)
29 April 2015Termination of appointment of Stron Legal Services Ltd. as a secretary on 11 April 2015 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
5 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 June 2010Incorporation (12 pages)
15 June 2010Incorporation (12 pages)