London
SW1A 1RE
Secretary Name | Stuart Maxwell Wyness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr Erik Bergsvein Ronsberg |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(3 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arlington Street London SW1A 1RE |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Thomas Peter Andreas Wiel Welo |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 March 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2013(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | 6 Arlington Street London SW1A 1RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Norose Company Secretarial Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
24 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
20 August 2019 | Director's details changed for Mr Stuart Maxwell Wyness on 20 August 2019 (2 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
20 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of Thomas Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Thomas Peter Andreas Wiel Welo as a director on 31 December 2016 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 March 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Erik Bergsvein Ronsberg as a director on 31 March 2016 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 April 2013 | Termination of appointment of Clive Weston as a director (2 pages) |
17 April 2013 | Appointment of Stuart Maxwell Wyness as a director (3 pages) |
17 April 2013 | Appointment of Mr Thomas Peter Andreas Wiel Welo as a director (3 pages) |
17 April 2013 | Appointment of Mr Thomas Peter Andreas Wiel Welo as a director (3 pages) |
17 April 2013 | Termination of appointment of Clive Weston as a director (2 pages) |
17 April 2013 | Appointment of Stuart Maxwell Wyness as a director (3 pages) |
17 April 2013 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
17 April 2013 | Appointment of Stuart Maxwell Wyness as a secretary (3 pages) |
17 April 2013 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
17 April 2013 | Appointment of Stuart Maxwell Wyness as a secretary (3 pages) |
11 March 2013 | Incorporation
|
11 March 2013 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Incorporation
|
11 March 2013 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Incorporation
|