Company NameVON Hayden Finance Limited
Company StatusDissolved
Company Number08991324
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Jens Waaben-Frederiksen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityDanish
StatusClosed
Appointed27 August 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address4th Floor 36 Spital Square
London
E1 6DY
Director NameSoren Stenderup
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Carter Lane
Ec4v 5hf
London
Director NameMr Jens Arnfelt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed27 August 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address4th Floor 36 Spital Square
London
E1 6DY

Location

Registered Address4th Floor 36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2017Termination of appointment of Jens Arnfelt as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Jens Arnfelt as a director on 8 August 2017 (1 page)
16 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3
(6 pages)
4 July 2016Registered 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 2016Registered 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 2016Appointment of Mr Jens Arnfelt as a director on 27 August 2015 (2 pages)
4 February 2016Appointment of Mr Jens Waaben-Frederiksen as a director on 27 August 2015 (2 pages)
4 February 2016Termination of appointment of Soren Stenderup as a director on 27 August 2015 (1 page)
4 February 2016Appointment of Mr Jens Arnfelt as a director on 27 August 2015 (2 pages)
4 February 2016Termination of appointment of Soren Stenderup as a director on 27 August 2015 (1 page)
4 February 2016Appointment of Mr Jens Waaben-Frederiksen as a director on 27 August 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 3
(3 pages)
12 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 3
(3 pages)
12 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 3
(3 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)