London
W1H 2AG
Director Name | Mr Sven-Olov Mikael Ahlstrom |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 22 March 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Sweden |
Correspondence Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
Director Name | Mr Magnus Allder |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
Registered Address | 2 Tallis Street C/O United Vanning Consulting Ltd Tallis House Blackfriars City Of London EC4Y 0AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4.5k at £0.01 | Magnus Allder 45.00% Ordinary |
---|---|
4.5k at £0.01 | Sven-olov Mikael Ahlstrom 45.00% Ordinary |
1000 at £0.01 | Sven Erik Hemmingsson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£171,053 |
Cash | £9,552 |
Current Liabilities | £483,644 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
8 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 August 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 July 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
24 May 2022 | Change of details for Mr Mikael Sven-Olov Ahlstrom as a person with significant control on 16 May 2021 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 March 2022 | Registered office address changed from St Martins House Pilgrim Street London EC4V 6DE England to 2 Tallis Street C/O United Vanning Consulting Ltd Tallis House Blackfriars City of London EC4Y 0AB on 31 March 2022 (1 page) |
10 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2021 | Director's details changed for Mr Magnus Allder on 7 December 2020 (2 pages) |
14 June 2021 | Director's details changed for Mr Sven-Olov Mikael Ahlstrom on 19 July 2020 (2 pages) |
14 June 2021 | Change of details for Mr Magnus Allder as a person with significant control on 7 December 2020 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
30 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
18 September 2018 | Registered office address changed from Charta House 3rd Floor 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England to St Martins House Pilgrim Street London EC4V 6DE on 18 September 2018 (1 page) |
13 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Registered office address changed from Enterprise House Delta Way Egham Surrey TW20 8RX to Charta House 3rd Floor 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from Enterprise House Delta Way Egham Surrey TW20 8RX to Charta House 3rd Floor 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 13 July 2016 (1 page) |
13 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
18 March 2015 | Registered office address changed from Orchard Lea Drift Road Winkfield Windsor SL4 4RU to Enterprise House Delta Way Egham Surrey TW20 8RX on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Orchard Lea Drift Road Winkfield Windsor SL4 4RU to Enterprise House Delta Way Egham Surrey TW20 8RX on 18 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Director's details changed for Mr Sven Erik Hemmingsson on 6 June 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Sven Erik Hemmingsson on 6 June 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Sven Erik Hemmingsson on 6 June 2012 (2 pages) |
27 September 2012 | Registered office address changed from C/O Auren & Co Ltd Sweden House 5 Upper Montagu Street London W1H 2AG England on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from C/O Auren & Co Ltd Sweden House 5 Upper Montagu Street London W1H 2AG England on 27 September 2012 (1 page) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|