Booterstown
Dublin
Ireland
Secretary Name | Mrs Helle Moyna |
---|---|
Status | Closed |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | St Marys 54 Booterstown Avenue Dublin Ireland |
Website | www.nordicelements.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74985757 |
Telephone region | London |
Registered Address | Unit M The Old Imperial Laundry 71 Warriner Gardens London SW11 4XW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
1 at £1 | Helle Moyna 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,995 |
Cash | £91 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2015 | Application to strike the company off the register (3 pages) |
19 January 2015 | Application to strike the company off the register (3 pages) |
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
12 June 2014 | Secretary's details changed for Mrs Helle Moyna on 1 June 2014 (1 page) |
12 June 2014 | Secretary's details changed for Mrs Helle Moyna on 1 June 2014 (1 page) |
12 June 2014 | Director's details changed for Mrs Helle Moyna on 1 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Mrs Helle Moyna on 1 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Mrs Helle Moyna on 1 June 2014 (2 pages) |
12 June 2014 | Secretary's details changed for Mrs Helle Moyna on 1 June 2014 (1 page) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Registered office address changed from 93 Mallinson Road London SW11 1BL United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 93 Mallinson Road London SW11 1BL United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 93 Mallinson Road London SW11 1BL United Kingdom on 2 September 2011 (1 page) |
9 May 2011 | Incorporation (23 pages) |
9 May 2011 | Incorporation (23 pages) |