London
Ec4a 3bz.
Director Name | Danko Damir Maras |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 08 May 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Hill House 1 Little New Street London Ec4a 3bz. |
Director Name | Lars Jacob Broberg |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 September 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 11 April 2017) |
Role | Senior Vice Pesident |
Country of Residence | Sweden |
Correspondence Address | Kista Science Tower Farogatan 33, 25th Floor Se - 16451 Kista Sweden |
Director Name | Mr Bengt Baron |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | Hill House 1 Little New Street London Ec4a 3bz. |
Director Name | Mrs Melissa Elizabeth Burton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2013(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3BZ |
Director Name | David Eric Nuutinen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 July 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Kista Science Tower Se-16451 Kista Sweden |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Cloetta Holland B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £804,052 |
Cash | £10,154 |
Current Liabilities | £23,513 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 19 December 2016
|
21 December 2016 | Resolutions
|
21 December 2016 | Statement of capital on 21 December 2016
|
21 December 2016 | Statement by Directors (2 pages) |
21 December 2016 | Solvency Statement dated 19/12/16 (2 pages) |
13 October 2016 | Termination of appointment of David Eric Nuutinen as a director on 1 September 2016 (1 page) |
13 October 2016 | Appointment of Lars Jacob Broberg as a director on 1 September 2016 (2 pages) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (150 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 July 2015 | Appointment of David Eric Nuutinen as a director on 20 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Bengt Baron as a director on 20 July 2015 (1 page) |
15 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
28 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (152 pages) |
28 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 March 2015 | Termination of appointment of Melissa Elizabeth Burton as a director on 20 February 2015 (1 page) |
21 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 July 2014 | Registered office address changed from Hill House 1 Little New Street, London, EC4A 3BZ on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Hill House 1 Little New Street, London, EC4A 3BZ on 3 July 2014 (1 page) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
11 September 2013 | Appointment of Melissa Burton as a director (2 pages) |
11 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
12 July 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
8 May 2013 | Incorporation (45 pages) |