Company Name3BY3 Norway Limited
Company StatusDissolved
Company Number08276196
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDagfinn Holstad
Date of BirthJune 1960 (Born 63 years ago)
NationalityNorwegian
StatusClosed
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameAnne Lise Kveldsvik
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNorwegian
StatusClosed
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House, Thames
East Tilbury
Essex
RM18 8RH
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(same day as company formation)
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at NOK10Helene Kristiansen Holstad
20.00%
Ordinary
2 at NOK10Jon Anders Holstad
20.00%
Ordinary
2 at NOK10Sondre Kveldsvik Askedalen
20.00%
Ordinary
2 at NOK10Sunniva Kveldsvik Askedalen
20.00%
Ordinary
1 at NOK10Anne Lise Kveldsvik
10.00%
Ordinary
1 at NOK10Dagfinn Holstad
10.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
14 September 2015Director's details changed for Dagfinn Holstad on 24 June 2015 (2 pages)
14 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
14 September 2015Director's details changed for Dagfinn Holstad on 24 June 2015 (2 pages)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
10 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 10 June 2015 (1 page)
10 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 10 June 2015 (1 page)
22 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • NOK 100
(6 pages)
22 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • NOK 100
(6 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 November 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 31 October 2012 (2 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • NOK 100
(6 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • NOK 100
(6 pages)
11 November 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 31 October 2012 (2 pages)
23 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
23 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
31 October 2012Incorporation (25 pages)
31 October 2012Incorporation (25 pages)