London
W1H 2AG
Director Name | Mr Hauke Gunter Brandis |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | German |
Status | Closed |
Appointed | 12 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 14 Varvsgatan Kalmar 39230 |
Director Name | Mr Hampus Tommy Emanuel Landegren |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 12 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 6c Strandgatan Kalmar 39235 |
Telephone | 07 429209608 |
---|---|
Telephone region | Mobile |
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 |
33 at £1 | Adam Auren 33.33% Ordinary |
---|---|
33 at £1 | Hampus Landegren 33.33% Ordinary |
33 at £1 | Hauke Brandis 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,313 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2022 | Application to strike the company off the register (1 page) |
28 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
8 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2021 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
13 May 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
27 October 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
17 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 July 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
6 December 2015 | Director's details changed for Mr Adam Lars Johannes Auren on 6 December 2015 (2 pages) |
6 December 2015 | Director's details changed for Mr Adam Lars Johannes Auren on 6 December 2015 (2 pages) |
6 December 2015 | Director's details changed for Mr Adam Lars Johannes Auren on 6 December 2015 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 March 2014 | Director's details changed for Mr Adam Lars Johannes Auren on 1 September 2013 (2 pages) |
12 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Mr Adam Lars Johannes Auren on 1 September 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr Adam Lars Johannes Auren on 1 September 2013 (2 pages) |
12 February 2013 | Incorporation
|
12 February 2013 | Incorporation
|