Company NameDin Flismontoer Limited
Company StatusDissolved
Company Number06235146
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGluchowski Arkadiusz
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPolish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleConsultant
Correspondence AddressNedbergkollvn 34
Mjondalen
3050
Norway
Director NameMr Kjell Rune Nilsen
Date of BirthMay 1955 (Born 69 years ago)
NationalityNorwegian
StatusClosed
Appointed25 August 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 13 December 2011)
RoleConsultant
Correspondence AddressKirkegt 8
Svelvik
3060
Norway
Director NameInger Lise Berg Nilsen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleConsultant
Correspondence AddressLorvik
Sparbu
7710
Norway
Secretary NameGb Formation Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PY
Secretary NameTEMO Limited (Corporation)
StatusResigned
Appointed31 March 2008(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2010)
Correspondence AddressSuite 1, Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ

Location

Registered AddressSuite 1 Armcom Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Termination of appointment of Temo Limited as a secretary (1 page)
8 September 2010Termination of appointment of Temo Limited as a secretary (1 page)
7 September 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 2
(5 pages)
7 September 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 2
(5 pages)
7 September 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 2
(5 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
15 May 2009Return made up to 02/05/09; full list of members (4 pages)
15 May 2009Return made up to 02/05/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 April 2009Accounts made up to 31 December 2008 (1 page)
19 February 2009Secretary's Change of Particulars / temo LIMITED / 19/02/2009 / HouseName/Number was: 145-157, now: suite 1,; Street was: st john street, now: armcon business park; Area was: , now: london road south poynton; Post Town was: london, now: stockport; Region was: , now: cheshire; Post Code was: EC1V 4PY, now: SK12 1LQ; Country was: , now: united kingdo (1 page)
19 February 2009Secretary's change of particulars / temo LIMITED / 19/02/2009 (1 page)
22 January 2009Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
22 January 2009Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
24 November 2008Registered office changed on 24/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
24 November 2008Registered office changed on 24/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
3 October 2008Appointment Terminated Director inger berg nilsen (1 page)
3 October 2008Appointment terminated director inger berg nilsen (1 page)
3 October 2008Director appointed kjell rune nilsen (1 page)
3 October 2008Director appointed kjell rune nilsen (1 page)
2 July 2008Return made up to 02/05/08; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 July 2008Return made up to 02/05/08; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 April 2008Secretary appointed temo LIMITED (1 page)
21 April 2008Secretary appointed temo LIMITED (1 page)
2 May 2007Incorporation (15 pages)
2 May 2007Incorporation (15 pages)