Oslo
Norway
0368
Director Name | Jesper Larsen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 28 April 1999(5 days after company formation) |
Appointment Duration | 6 years (closed 17 May 2005) |
Role | Engineer(M.S Ee) |
Correspondence Address | Middelthunsgate 25e,202 Oslo Norway 0368 |
Secretary Name | Anette Lundsgaard Larsen |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 28 April 1999(5 days after company formation) |
Appointment Duration | 6 years (closed 17 May 2005) |
Role | Secretary |
Correspondence Address | Middelthunsgate 25e,202 Oslo Norway 0368 |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999 |
Appointment Duration | 6 days (resigned 28 April 1999) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999 |
Appointment Duration | 6 days (resigned 28 April 1999) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 63 67 Welsh Row Nantwich Cheshire CW5 5EW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | £9,760 |
Cash | £12,045 |
Current Liabilities | £5,910 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2004 | Application for striking-off (1 page) |
3 June 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
12 June 2003 | Return made up to 23/04/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 February 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
6 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 23/04/01; full list of members (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: unit 5 hilltop business park devizes road salisbury wiltshire SP3 4UF (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: the manor house 27 south street wilton salisbury wiltshire SP2 0JU (1 page) |
2 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
28 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1999 | Director's particulars changed (1 page) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
14 June 1999 | Director resigned (1 page) |
23 April 1999 | Incorporation (14 pages) |