Copenhagen
Denmark
Director Name | Hans Christian Petersen |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 15 November 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 December 2019) |
Role | Chairman |
Country of Residence | Denmark |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Shih Che (David) Chen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 25 December 2019) |
Role | Ceo And Founder Brinno Incorporated |
Country of Residence | Taiwan |
Correspondence Address | 4f No 107 Zhouzi St Neihu Dist Taipei 11493 Taiwan |
Director Name | Kjellsson John Marcus Robert |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | First Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS |
Director Name | Mr Marcus Tempte |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Henrietta Street Covent Garden London WC2E 8LH |
Website | www.fridaylabs.net |
---|
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.1k at £0.0001 | Idtray LTD 9.00% Ordinary |
---|---|
6.4k at £0.0001 | Kjellsson John Marcus Robert 51.00% Ordinary |
584 at £0.0001 | Rochfirst Capital LTD 4.67% Ordinary |
417 at £0.0001 | Asma Bashir 3.34% Ordinary |
2.5k at £0.0001 | Bjarle Ingels Group As 20.00% Ordinary |
250 at £0.0001 | Amara Holding LTD 2.00% Ordinary |
1.3k at £0.0001 | D Line As 10.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2019 | Notice of move from Administration to Dissolution (18 pages) |
25 September 2019 | Administrator's progress report (18 pages) |
3 May 2019 | Administrator's progress report (18 pages) |
28 January 2019 | Result of meeting of creditors (5 pages) |
29 November 2018 | Statement of administrator's proposal (46 pages) |
7 November 2018 | Appointment of an administrator (3 pages) |
29 October 2018 | Registered office address changed from 12 Henrietta Street Covent Garden London WC2E 8LH to Quadrant House 4 Thomas More Square London E1W 1YW on 29 October 2018 (2 pages) |
19 October 2018 | Registered office address changed from 12 Henrietta Street Covent Garden London WC2E 8LH to 12 Henrietta Street Covent Garden London WC2E 8LH on 19 October 2018 (2 pages) |
12 June 2018 | Resolutions
|
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
27 February 2018 | Termination of appointment of Marcus Tempte as a director on 9 February 2018 (2 pages) |
27 November 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
27 November 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
25 October 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
25 October 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
9 May 2017 | Termination of appointment of Kjellsson John Marcus Robert as a director on 6 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Kjellsson John Marcus Robert as a director on 6 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Kjellsson John Marcus Robert as a director on 6 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Kjellsson John Marcus Robert as a director on 6 April 2017 (2 pages) |
4 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
4 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
15 December 2016 | Appointment of Shih Che (David) Chen as a director on 6 December 2016 (3 pages) |
15 December 2016 | Appointment of Shih Che (David) Chen as a director on 6 December 2016 (3 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
14 December 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
1 December 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
23 November 2016 | Appointment of Jakob Lange as a director on 15 November 2016 (3 pages) |
23 November 2016 | Appointment of Hans Christian Petersen as a director on 15 November 2016 (3 pages) |
23 November 2016 | Appointment of Jakob Lange as a director on 15 November 2016 (3 pages) |
23 November 2016 | Appointment of Hans Christian Petersen as a director on 15 November 2016 (3 pages) |
14 November 2016 | Second filing of a statement of capital following an allotment of shares on 3 July 2015
|
14 November 2016 | Second filing of a statement of capital following an allotment of shares on 2 July 2015
|
14 November 2016 | Second filing of a statement of capital following an allotment of shares on 20 February 2015
|
14 November 2016 | Second filing of a statement of capital following an allotment of shares on 3 July 2015
|
14 November 2016 | Second filing of a statement of capital following an allotment of shares on 2 July 2015
|
14 November 2016 | Second filing of a statement of capital following an allotment of shares on 20 February 2015
|
11 November 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
12 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
10 February 2016 | Resolutions
|
10 February 2016 | Statement of capital following an allotment of shares on 9 September 2015
|
10 February 2016 | Statement of capital following an allotment of shares on 9 September 2015
|
10 February 2016 | Resolutions
|
10 February 2016 | Statement of capital following an allotment of shares on 8 September 2015
|
10 February 2016 | Statement of capital following an allotment of shares on 8 September 2015
|
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
6 January 2016 | Resolutions
|
6 January 2016 | Statement of capital following an allotment of shares on 3 July 2015
|
6 January 2016 | Resolutions
|
6 January 2016 | Statement of capital following an allotment of shares on 3 July 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 3 July 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 2 July 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 2 July 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 2 July 2015
|
5 January 2016 | Resolutions
|
28 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 August 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
28 August 2015 | Resolutions
|
28 August 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 29 March 2015
|
27 July 2015 | Resolutions
|
27 July 2015 | Statement of capital following an allotment of shares on 29 March 2015
|
21 May 2015 | Registered office address changed from First Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS England to 12 Henrietta Street Covent Garden London WC2E 8LH on 21 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from First Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS England to 12 Henrietta Street Covent Garden London WC2E 8LH on 21 May 2015 (2 pages) |
18 May 2015 | Resolutions
|
18 May 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
15 April 2015 | Change of name notice (2 pages) |
15 April 2015 | Change of name notice (2 pages) |
15 April 2015 | Company name changed sesame labs LIMITED\certificate issued on 15/04/15
|
15 April 2015 | Company name changed sesame labs LIMITED\certificate issued on 15/04/15
|
14 April 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
14 April 2015 | Resolutions
|
14 April 2015 | Statement of capital following an allotment of shares on 21 December 2014
|
14 April 2015 | Resolutions
|
14 April 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
14 April 2015 | Sub-division of shares on 17 December 2014 (5 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Statement of capital following an allotment of shares on 21 December 2014
|
14 April 2015 | Sub-division of shares on 17 December 2014 (5 pages) |
13 November 2014 | Appointment of Mr Marcus Tempte as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Marcus Tempte as a director on 1 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Marcus Tempte as a director on 1 November 2014 (2 pages) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|