Haderslev
6100
Secretary Name | Heidrun Rosager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Heatherfield Glade Livingston West Lothian EH54 9JE Scotland |
Director Name | Bjarne Engelstock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 August 2005(7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2012) |
Role | Managing Partner |
Country of Residence | Denmark |
Correspondence Address | Hammelev Bygade 49 Hammelev Vojens 6500 |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Broome & Co (AS) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 January 2010) |
Correspondence Address | Epoch House Falkirk Road Grangemouth FK3 8WW Scotland |
Registered Address | 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Birger Rosager 50.00% Ordinary |
---|---|
1 at £1 | Bjarne Engelstock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,944 |
Cash | £61,198 |
Current Liabilities | £4,254 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2013 | Voluntary strike-off action has been suspended (1 page) |
26 October 2013 | Voluntary strike-off action has been suspended (1 page) |
25 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2013 | Application to strike the company off the register (3 pages) |
7 October 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 July 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page) |
30 July 2012 | Previous accounting period extended from 31 January 2012 to 31 May 2012 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 May 2012 | Termination of appointment of Bjarne Engelstock as a director (1 page) |
10 May 2012 | Termination of appointment of Bjarne Engelstock as a director (1 page) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 January 2011 | Registered office address changed from Epoch House Falkirk Road Falkirk FK3 8WW on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Epoch House Falkirk Road Falkirk FK3 8WW on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Registered office address changed from Epoch House Falkirk Road Falkirk FK3 8WW on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Termination of appointment of Broome & Co (As) Ltd as a secretary (1 page) |
17 January 2010 | Director's details changed for Birger Rosager on 13 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Bjarne Engelstock on 13 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Birger Rosager on 13 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Bjarne Engelstock on 13 January 2010 (2 pages) |
17 January 2010 | Termination of appointment of Broome & Co (As) Ltd as a secretary (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
23 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 May 2007 | Return made up to 07/01/07; full list of members (2 pages) |
11 May 2007 | Return made up to 07/01/07; full list of members (2 pages) |
13 November 2006 | Return made up to 07/01/06; full list of members (6 pages) |
13 November 2006 | Return made up to 07/01/06; full list of members (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New secretary appointed (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 33 heatherfield glade livingston west lothian EH54 9JE (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 33 heatherfield glade livingston west lothian EH54 9JE (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Secretary resigned (2 pages) |
8 August 2005 | Secretary resigned (2 pages) |
8 August 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New director appointed (1 page) |
7 January 2005 | Incorporation (13 pages) |
7 January 2005 | Incorporation (13 pages) |