London
E1 6DY
Director Name | Soren Stenderup |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Carter Lane Ec4v 5hf London |
Director Name | Mr Jens Arnfelt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2017) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 4th Floor 36 Spital Square London E1 6DY |
Registered Address | 4th Floor 36 Spital Square London E1 6DY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Termination of appointment of Jens Arnfelt as a director on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Jens Arnfelt as a director on 8 August 2017 (1 page) |
16 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 July 2016 | Registered office address changed from 65 Carter Lane EC4V 5HF London to 4th Floor 36 Spital Square London E1 6DY on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 65 Carter Lane EC4V 5HF London to 4th Floor 36 Spital Square London E1 6DY on 4 July 2016 (1 page) |
4 February 2016 | Appointment of Mr Jens Arnfelt as a director on 27 August 2015 (2 pages) |
4 February 2016 | Appointment of Mr Jens Waaben-Frederiksen as a director on 27 August 2015 (2 pages) |
4 February 2016 | Termination of appointment of Soren Stenderup as a director on 27 August 2015 (1 page) |
4 February 2016 | Appointment of Mr Jens Arnfelt as a director on 27 August 2015 (2 pages) |
4 February 2016 | Termination of appointment of Soren Stenderup as a director on 27 August 2015 (1 page) |
4 February 2016 | Appointment of Mr Jens Waaben-Frederiksen as a director on 27 August 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|