Randaberg
Norway
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Aberdeenshire AB31 3RB Scotland |
Director Name | Mr Morten Myhre |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 February 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Notvegen 15 Tananger 4056 |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Northwell Intervention A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
4 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Appointment of Mr Frode Thoresen as a director (2 pages) |
17 August 2011 | Termination of appointment of Morten Myhre as a director (1 page) |
17 August 2011 | Appointment of Mr Frode Thoresen as a director (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 August 2011 | Termination of appointment of Morten Myhre as a director (1 page) |
17 August 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Morten Myhre on 1 January 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Morten Myhre on 1 January 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Morten Myhre on 1 January 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
27 March 2009 | Appointment terminated director thomas rennie (2 pages) |
27 March 2009 | Appointment terminated director thomas rennie (2 pages) |
20 March 2009 | Director appointed morten myhre (1 page) |
20 March 2009 | Director appointed morten myhre (1 page) |
10 March 2009 | Company name changed place d'or 686 LIMITED\certificate issued on 10/03/09 (2 pages) |
10 March 2009 | Company name changed place d'or 686 LIMITED\certificate issued on 10/03/09 (2 pages) |
26 September 2008 | Incorporation (109 pages) |
26 September 2008 | Incorporation (109 pages) |