London
NW1 5RA
Director Name | Mr Patrik Lindholm |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Winchester House 259-269 Old Marylebone Road London NW1 5RA |
Director Name | Mr Per Marcus Sjoberg |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Winchester House 259-269 Old Marylebone Road London NW1 5RA |
Website | swedishpromotion.com |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Bjorn Lodell 50.00% Ordinary |
---|---|
1 at £1 | Per Marcus Sjoberg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,894 |
Current Liabilities | £31,547 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 October |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2018 | Change of details for Mr Eddy Bjorn Lodell as a person with significant control on 3 August 2018 (2 pages) |
28 December 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 December 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 March 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2017 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
31 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
10 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
19 September 2014 | Termination of appointment of Per Marcus Sjoberg as a director on 9 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Per Marcus Sjoberg as a director on 9 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Per Marcus Sjoberg as a director on 9 September 2014 (1 page) |
25 July 2014 | Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England to Sweden House 5 Upper Montagu Street London W1H 2AG on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England to Sweden House 5 Upper Montagu Street London W1H 2AG on 25 July 2014 (1 page) |
12 June 2014 | Appointment of Mr per Marcus Sjoberg as a director (2 pages) |
12 June 2014 | Appointment of Mr per Marcus Sjoberg as a director (2 pages) |
23 May 2014 | Termination of appointment of Patrik Lindholm as a director (1 page) |
23 May 2014 | Appointment of Mr Eddy Bjorn Lodell as a director (2 pages) |
23 May 2014 | Termination of appointment of Patrik Lindholm as a director (1 page) |
23 May 2014 | Appointment of Mr Eddy Bjorn Lodell as a director (2 pages) |
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|