Oslo
0167
Director Name | Mr Michael Jaderlind |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 109-111 Farringdon Road London EC1R 3BW |
Director Name | Mr Mats Hellstrom |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2013(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109-11 Farringdon Road London EC1R 3BW |
Website | www.nansen.com |
---|
Registered Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£160,538 |
Cash | £53,573 |
Current Liabilities | £537,723 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
14 August 2012 | Delivered on: 24 August 2012 Persons entitled: Satila Property UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The separate interest bearing deposit account and the sum of £49,848 and any other sums standing to the credit of the separate designated bank account. Outstanding |
---|
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2021 | Application to strike the company off the register (1 page) |
30 December 2020 | Notification of Lars Eivind Kreken as a person with significant control on 6 April 2016 (2 pages) |
30 December 2020 | Notification of Making Waves Group Ab as a person with significant control on 6 April 2016 (1 page) |
12 October 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
22 September 2020 | Accounts for a small company made up to 30 April 2016 (7 pages) |
22 September 2020 | Accounts for a small company made up to 30 April 2019 (5 pages) |
22 September 2020 | Accounts for a small company made up to 30 April 2018 (5 pages) |
22 September 2020 | Accounts for a small company made up to 30 April 2017 (5 pages) |
6 February 2020 | Registered office address changed from 109-111 Farringdon Road London EC1R 3BW to Sweden House 5 Upper Montagu Street London W1H 2AG on 6 February 2020 (1 page) |
16 January 2019 | Appointment of Lars Eivind Kreken as a director on 5 March 2018 (3 pages) |
16 January 2019 | Restoration by order of the court (3 pages) |
16 January 2019 | Termination of appointment of Mats Hellstrom as a director on 5 March 2018 (2 pages) |
16 January 2019 | Termination of appointment of Michael Jaderlind as a director on 5 March 2018 (2 pages) |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
14 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
20 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
7 October 2015 | Resolutions
|
7 October 2015 | Statement of capital on 7 October 2015
|
7 October 2015 | Solvency Statement dated 07/10/15 (1 page) |
7 October 2015 | Statement of capital on 7 October 2015
|
7 October 2015 | Solvency Statement dated 07/10/15 (1 page) |
7 October 2015 | Statement by Directors (1 page) |
7 October 2015 | Statement by Directors (1 page) |
7 October 2015 | Statement of capital on 7 October 2015
|
7 October 2015 | Resolutions
|
27 April 2015 | Director's details changed for Mr Michael Jaderlind on 24 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Michael Jaderlind on 24 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Michael Jäderlind on 24 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Michael Jäderlind on 24 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
22 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 April 2014 | Director's details changed for Mr Michael Jäderlind on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Michael Jäderlind on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 109-11 Farringdon Road London EC1R 3BW England on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 109-11 Farringdon Road London EC1R 3BW England on 11 April 2014 (1 page) |
24 December 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
24 December 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
1 October 2013 | Appointment of Mr Mats Hellstrom as a director (2 pages) |
1 October 2013 | Appointment of Mr Mats Hellstrom as a director (2 pages) |
13 May 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
13 May 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Director's details changed for Mr Michael Jäderlind on 1 February 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Michael Jäderlind on 1 February 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Michael Jäderlind on 1 February 2013 (2 pages) |
18 March 2013 | Registered office address changed from Winchester House 259-269 Old Marylebone Road 6Th Floor London NW1 5RA England on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from Winchester House 259-269 Old Marylebone Road 6Th Floor London NW1 5RA England on 18 March 2013 (1 page) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|