Birmingham
B5 7SW
Director Name | Mr Craig Scott Husa |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 33354 Se 55th Street Fall City Washington 98024 United States |
Director Name | Mr Stephen William Ross |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 8 Clifton Terrace Brighton BN1 3HA |
Director Name | Mr Pascal Storck |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Chief Operations Officer |
Country of Residence | United States |
Correspondence Address | 5113 Meridian Avenue N Seattle Washington 98103 United States |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Vaisala Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,739 |
Cash | £49,817 |
Current Liabilities | £87,050 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 December |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2015 | Application to strike the company off the register (3 pages) |
29 June 2015 | Application to strike the company off the register (3 pages) |
11 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (3 pages) |
11 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (3 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
22 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
22 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (3 pages) |
1 May 2014 | Termination of appointment of Craig Husa as a director (1 page) |
1 May 2014 | Appointment of Geoffrey David Hart as a director (2 pages) |
1 May 2014 | Appointment of Geoffrey David Hart as a director (2 pages) |
1 May 2014 | Termination of appointment of Stephen Ross as a director (1 page) |
1 May 2014 | Termination of appointment of Pascal Storck as a director (1 page) |
1 May 2014 | Termination of appointment of Craig Husa as a director (1 page) |
1 May 2014 | Termination of appointment of Stephen Ross as a director (1 page) |
1 May 2014 | Termination of appointment of Pascal Storck as a director (1 page) |
25 April 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 April 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Director's details changed for Mr Stephen William Ross on 22 April 2013 (2 pages) |
30 July 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Director's details changed for Mr Stephen William Ross on 22 April 2013 (2 pages) |
30 July 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH on 23 July 2013 (2 pages) |
23 July 2013 | Registered office address changed from Suite 7 Masons Yard 117 Westbourne Street Hove East Sussex BN3 5FB England on 23 July 2013 (2 pages) |
23 July 2013 | Registered office address changed from Suite 7 Masons Yard 117 Westbourne Street Hove East Sussex BN3 5FB England on 23 July 2013 (2 pages) |
23 July 2013 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH on 23 July 2013 (2 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
12 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
8 February 2012 | Incorporation
|
8 February 2012 | Incorporation
|