St Olavs Gt 12
St Olavs Plass
N-0130 Oslo
Norway
Director Name | Jan-Andre Aasmoen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | PO Box 6830 St Olavs Gt 12 St Olavs Plass N-0130 Oslo Norway |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
1000 at £1 | Edge Capital Norway As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,925 |
Cash | £17,854 |
Current Liabilities | £15,827 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Registered office address changed from C/O Shelley Capital Management Llp 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from C/O Shelley Capital Management Llp 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom on 21 March 2013 (1 page) |
17 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2013 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
8 January 2013 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
17 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
17 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
16 May 2012 | Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Register(s) moved to registered office address (1 page) |
16 May 2012 | Registered office address changed from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Register(s) moved to registered office address (1 page) |
10 April 2012 | Termination of appointment of Jan-Andre Aasmoen as a director (1 page) |
10 April 2012 | Termination of appointment of Jan-Andre Aasmoen as a director (1 page) |
28 April 2011 | Director's details changed for Jan-Andre Aasmoen on 18 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Jan-Andre Aasmoen on 18 April 2011 (2 pages) |
28 April 2011 | Appointment of Geir Vinslid as a director (2 pages) |
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2011 | Appointment of Jan-Andre Aasmoen as a director (2 pages) |
28 April 2011 | Director's details changed for Geir Vinslid on 18 April 2011 (2 pages) |
28 April 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Director's details changed for Geir Vinslid on 18 April 2011 (2 pages) |
28 April 2011 | Appointment of Jan-Andre Aasmoen as a director (2 pages) |
28 April 2011 | Appointment of Geir Vinslid as a director (2 pages) |
28 April 2011 | Register(s) moved to registered inspection location (1 page) |
19 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
19 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
18 April 2011 | Incorporation (43 pages) |
18 April 2011 | Incorporation (43 pages) |