Malmo
21112
Director Name | Jarno Lee Vinsencius |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 21 January 2014(same day as company formation) |
Role | Producer |
Country of Residence | Sweden |
Correspondence Address | 15 Dockgatan Malmo 21112 |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2014(same day as company formation) |
Correspondence Address | St. James House 13 Kensington Square London W8 5HD |
Secretary Name | Annika Ida Louise Ã…Man-Goodwille |
---|---|
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | St. James House 13 Kensington Square London W8 5HD |
Registered Address | St. James House 13 Kensington Square London W8 5HD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
51 at £1 | Elin Maria Sjostedt 51.00% Ordinary |
---|---|
49 at £1 | Jarno Lee Vinsencius 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,395 |
Cash | £4,879 |
Current Liabilities | £1,584 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (4 pages) |
8 July 2015 | Application to strike the company off the register (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
26 November 2014 | Termination of appointment of Annika Ida Louise Ã…man-Goodwille as a secretary on 25 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Annika Ida Louise Åman-Goodwille as a secretary on 25 November 2014 (1 page) |
27 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
27 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|