Company NameCloetta Ggs Holding Limited
Company StatusDissolved
Company Number08520582
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameEwaldus Franciscus Cyrillus Frenay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed08 May 2013(same day as company formation)
RolePresident Middle
Country of ResidenceNetherlands
Correspondence AddressHill House 1 Little New Street
London
Ec4a 3bz.
Director NameDanko Damir Maras
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwedish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressHill House 1 Little New Street
London
Ec4a 3bz.
Director NameLars Jacob Broberg
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed01 September 2016(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 11 April 2017)
RoleSenior Vice Pesident
Country of ResidenceSweden
Correspondence AddressKista Science Tower Farogatan 33, 25th Floor
Se - 16451 Kista
Sweden
Director NameMr Bengt Baron
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed08 May 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence AddressHill House 1 Little New Street
London
Ec4a 3bz.
Director NameMrs Melissa Elizabeth Burton
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2013(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3BZ
Director NameDavid Eric Nuutinen
Date of BirthJune 1959 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed20 July 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressKista Science Tower
Se-16451 Kista
Sweden

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Cloetta Holland B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£804,052
Cash£10,154
Current Liabilities£23,513

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
21 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 3
(3 pages)
21 December 2016Resolutions
  • RES13 ‐ Cancel share premium 19/12/2016
(1 page)
21 December 2016Statement of capital on 21 December 2016
  • GBP 3.00
(3 pages)
21 December 2016Statement by Directors (2 pages)
21 December 2016Solvency Statement dated 19/12/16 (2 pages)
13 October 2016Termination of appointment of David Eric Nuutinen as a director on 1 September 2016 (1 page)
13 October 2016Appointment of Lars Jacob Broberg as a director on 1 September 2016 (2 pages)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (150 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
23 July 2015Appointment of David Eric Nuutinen as a director on 20 July 2015 (2 pages)
23 July 2015Termination of appointment of Bengt Baron as a director on 20 July 2015 (1 page)
15 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (152 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(6 pages)
11 March 2015Termination of appointment of Melissa Elizabeth Burton as a director on 20 February 2015 (1 page)
21 August 2014Full accounts made up to 31 December 2013 (14 pages)
3 July 2014Registered office address changed from Hill House 1 Little New Street, London, EC4A 3BZ on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Hill House 1 Little New Street, London, EC4A 3BZ on 3 July 2014 (1 page)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(7 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(7 pages)
11 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 2
(3 pages)
11 September 2013Appointment of Melissa Burton as a director (2 pages)
11 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 2
(3 pages)
12 July 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
8 May 2013Incorporation (45 pages)