Company NameFjordlaft Limited
Company StatusDissolved
Company Number07588780
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMorten Rusdal
Date of BirthOctober 1952 (Born 71 years ago)
NationalityNorwegian
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressJoessingsveien 66 Joessingsveien 66
Eiksmarka
No 1359
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 April 2011(same day as company formation)
Correspondence AddressVerdun Trade Centre 16th Floor, Portland House
London
SW1E 5RS

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

67 at £1Morten Rusdal
67.00%
Ordinary
33 at £1Thomas Vellet
33.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2016Compulsory strike-off action has been suspended (1 page)
9 March 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Director's details changed for Morten Rusdal on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Morten Rusdal on 19 November 2015 (2 pages)
20 October 2015Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
18 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 25 June 2015 (1 page)
13 May 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 May 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 6 May 2015 (1 page)
6 May 2015Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 May 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 6 May 2015 (1 page)
6 May 2015Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 February 2015Compulsory strike-off action has been suspended (1 page)
13 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(5 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(5 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(5 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 April 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
18 April 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
4 April 2011Incorporation (22 pages)
4 April 2011Incorporation (22 pages)