Oslo
0551
Secretary Name | Fredrikk Stobakk |
---|---|
Status | Closed |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Nedre Gate 7 Oslo 0551 |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Frederick Peter Nicolai Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,038,940 |
Gross Profit | -£501,608 |
Net Worth | £100 |
Cash | £100,378 |
Current Liabilities | £803,030 |
Latest Accounts | 23 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 23 October |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
24 February 2016 | Total exemption full accounts made up to 23 October 2014 (9 pages) |
24 February 2016 | Total exemption full accounts made up to 23 October 2014 (9 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
20 February 2014 | Total exemption full accounts made up to 23 October 2013 (9 pages) |
20 February 2014 | Total exemption full accounts made up to 23 October 2013 (9 pages) |
5 February 2014 | Previous accounting period shortened from 30 April 2014 to 23 October 2013 (3 pages) |
5 February 2014 | Previous accounting period shortened from 30 April 2014 to 23 October 2013 (3 pages) |
22 August 2013 | Director's details changed for Frederick Peter Nicolai on 21 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Frederick Peter Nicolai on 21 August 2013 (2 pages) |
25 April 2013 | Incorporation (34 pages) |
25 April 2013 | Incorporation (34 pages) |