Stockholm
113 25
Director Name | Mr Joel Citron |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2021(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 March 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 483 Tenth Avenue 6th Floor New York 10018 United States |
Director Name | Viktoria Wyckman Agren |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 March 2018(same day as company formation) |
Role | Market Director |
Country of Residence | England |
Correspondence Address | 145 City Road London EC1V 1AZ |
Director Name | Mr Marcin Garbarczyk |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 March 2019(12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 5 Upper Montagu Street London W1H 2AG |
Director Name | Mr Kalle Mobeck |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 December 2019(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
2 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 December 2023 | Application to strike the company off the register (3 pages) |
12 December 2023 | Cessation of Jefferson, Ab as a person with significant control on 12 December 2023 (1 page) |
12 December 2023 | Notification of Bambuser Uk Ltd as a person with significant control on 12 December 2023 (2 pages) |
23 November 2023 | Current accounting period shortened from 31 December 2023 to 30 November 2023 (1 page) |
20 November 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
27 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
17 February 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
14 September 2022 | Termination of appointment of Marcin Garbarczyk as a director on 19 August 2022 (1 page) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 March 2022 | Cessation of Aron Levin as a person with significant control on 31 May 2021 (1 page) |
22 March 2022 | Cessation of Peter Blom as a person with significant control on 31 May 2021 (1 page) |
22 March 2022 | Cessation of Stefan Pettersson as a person with significant control on 31 May 2021 (1 page) |
22 March 2022 | Notification of Jefferson, Ab as a person with significant control on 31 May 2021 (2 pages) |
22 March 2022 | Cessation of Marcin Garbarczyk as a person with significant control on 31 May 2021 (1 page) |
19 July 2021 | Appointment of Mr Joel Citron as a director on 31 May 2021 (2 pages) |
29 June 2021 | Appointment of Ms Maryam Ghahremani as a director on 31 May 2021 (2 pages) |
16 June 2021 | Termination of appointment of Kalle Mobeck as a director on 31 May 2021 (1 page) |
2 June 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
3 May 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 April 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
21 April 2020 | Registered office address changed from 35-41 Folgate Street London E1 6BX United Kingdom to Sweden House 5 Upper Montagu Street London W1H 2AG on 21 April 2020 (1 page) |
16 April 2020 | Change of details for Mr Peter Blom as a person with significant control on 1 January 2020 (2 pages) |
14 April 2020 | Appointment of Mr Kalle Mobeck as a director on 3 December 2019 (2 pages) |
14 April 2020 | Director's details changed for Mr Marcin Garbarczyk on 1 January 2020 (2 pages) |
14 April 2020 | Change of details for Mr Marcin Garbarczyk as a person with significant control on 1 January 2020 (2 pages) |
14 April 2020 | Change of details for Mr Peter Blom as a person with significant control on 1 January 2020 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
22 November 2019 | Withdrawal of a person with significant control statement on 22 November 2019 (2 pages) |
2 May 2019 | Registered office address changed from 145 City Road London EC1V 1AZ England to 35-41 Folgate Street London E1 6BX on 2 May 2019 (1 page) |
21 March 2019 | Withdrawal of a person with significant control statement on 21 March 2019 (2 pages) |
21 March 2019 | Withdrawal of a person with significant control statement on 21 March 2019 (2 pages) |
21 March 2019 | Withdrawal of a person with significant control statement on 21 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
20 March 2019 | Withdrawal of a person with significant control statement on 20 March 2019 (2 pages) |
20 March 2019 | Notification of Stefan Pettersson as a person with significant control on 7 September 2018 (2 pages) |
20 March 2019 | Notification of a person with significant control statement (2 pages) |
20 March 2019 | Notification of Aron Levin as a person with significant control on 7 September 2018 (2 pages) |
20 March 2019 | Withdrawal of a person with significant control statement on 20 March 2019 (2 pages) |
20 March 2019 | Notification of Peter Blom as a person with significant control on 7 September 2018 (2 pages) |
20 March 2019 | Notification of a person with significant control statement (2 pages) |
20 March 2019 | Notification of Marcin Garbarczyk as a person with significant control on 7 September 2018 (2 pages) |
20 March 2019 | Notification of a person with significant control statement (2 pages) |
20 March 2019 | Notification of a person with significant control statement (2 pages) |
5 March 2019 | Appointment of Mr Marcin Garbarczyk as a director on 5 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Viktoria Wyckman Agren as a director on 5 March 2019 (1 page) |
27 November 2018 | Registered office address changed from Wework Shoreditch Mark Square 1 Mark Square London EC2A 4EG United Kingdom to 145 City Road London EC1V 1AZ on 27 November 2018 (1 page) |
12 March 2018 | Director's details changed for Viktoria Wyckman Agren on 9 March 2018 (2 pages) |
7 March 2018 | Incorporation Statement of capital on 2018-03-07
|