Bantry Bay
Cape Town
8005
Director Name | Anker Ernst Kreiels Ekelund |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 06 March 2003(1 month after company formation) |
Appointment Duration | 15 years, 4 months (closed 17 July 2018) |
Role | Project Director |
Correspondence Address | Nordre Strandvej 150a 3140 Alsgarde Denmark |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 June 2017) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Sc243215: Companies House Default Address Edinburgh EH3 1FD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
750 at £1 | Ke Project A/s 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Registered office address changed to PO Box 24072, Sc243215: Companies House Default Address, Edinburgh, EH3 1FD on 10 April 2018 (1 page) |
13 July 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 19 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
21 June 2017 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 19 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Director's details changed for Kai Frode Christensen on 30 January 2016 (2 pages) |
1 March 2016 | Director's details changed for Kai Frode Christensen on 30 January 2016 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 May 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
24 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
16 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
27 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
27 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
22 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
22 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
11 July 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (5 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (5 pages) |
26 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
26 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
14 May 2003 | Ad 06/03/03--------- £ si [email protected]=749 £ ic 1/750 (2 pages) |
14 May 2003 | Ad 06/03/03--------- £ si [email protected]=749 £ ic 1/750 (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
6 March 2003 | Company name changed ledge 702 LIMITED\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed ledge 702 LIMITED\certificate issued on 06/03/03 (2 pages) |
31 January 2003 | Incorporation (25 pages) |
31 January 2003 | Incorporation (25 pages) |