Humlebaek
3050
Director Name | Jens Risvig Pedersen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 27 August 2009(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 March 2017) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Lars Neilsens Vej 71 Brande 7330 |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Newhailes Crescent Musselburgh Midlothian EH21 6EF Scotland |
Director Name | Jesper Ohlenschloger |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 January 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 2010) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Kildeurgen 24-26 Hinnerup 8382 |
Director Name | Mr Per Flemming Staehr |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 August 2009(9 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Keats Avenue Littleover Derby Derbyshire DE23 4ED |
Director Name | Jesper Ohlewschlaeger |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 October 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 July 2010) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | C/O Skykon A/S Vestergade 74 Aarhus 8000 |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | G1 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2017 | Final Gazette dissolved following liquidation (1 page) |
22 December 2016 | Administrator's progress report (9 pages) |
22 December 2016 | Notice of move from Administration to Dissolution (9 pages) |
22 December 2016 | Notice of move from Administration to Dissolution (9 pages) |
22 December 2016 | Administrator's progress report (9 pages) |
12 August 2016 | Administrator's progress report (8 pages) |
12 August 2016 | Administrator's progress report (8 pages) |
16 June 2016 | Notice of extension of period of Administration (1 page) |
16 June 2016 | Notice of extension of period of Administration (1 page) |
3 February 2016 | Administrator's progress report (6 pages) |
3 February 2016 | Administrator's progress report (6 pages) |
11 December 2015 | Notice of extension of period of Administration (1 page) |
11 December 2015 | Notice of extension of period of Administration (1 page) |
12 August 2015 | Administrator's progress report (6 pages) |
12 August 2015 | Administrator's progress report (6 pages) |
12 February 2015 | Administrator's progress report (7 pages) |
12 February 2015 | Administrator's progress report (7 pages) |
19 December 2014 | Notice of extension of period of Administration (1 page) |
19 December 2014 | Notice of extension of period of Administration (1 page) |
11 August 2014 | Administrator's progress report (9 pages) |
11 August 2014 | Administrator's progress report (9 pages) |
10 February 2014 | Administrator's progress report (9 pages) |
10 February 2014 | Administrator's progress report (9 pages) |
13 January 2014 | Notice of extension of period of Administration (1 page) |
13 January 2014 | Notice of extension of period of Administration (1 page) |
12 August 2013 | Administrator's progress report (9 pages) |
12 August 2013 | Administrator's progress report (9 pages) |
11 February 2013 | Administrator's progress report (9 pages) |
11 February 2013 | Administrator's progress report (9 pages) |
17 December 2012 | Notice of extension of period of Administration (1 page) |
17 December 2012 | Notice of extension of period of Administration (1 page) |
9 August 2012 | Administrator's progress report (9 pages) |
9 August 2012 | Administrator's progress report (9 pages) |
15 February 2012 | Administrator's progress report (10 pages) |
15 February 2012 | Administrator's progress report (10 pages) |
30 January 2012 | Notice of extension of period of Administration (1 page) |
30 January 2012 | Notice of extension of period of Administration (1 page) |
15 August 2011 | Administrator's progress report (10 pages) |
15 August 2011 | Administrator's progress report (10 pages) |
5 August 2011 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
5 August 2011 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
13 May 2011 | Registered office address changed from George House 50 George Square Glasgow G2 1RR on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from George House 50 George Square Glasgow G2 1RR on 13 May 2011 (2 pages) |
12 April 2011 | Statement of administrator's deemed proposal (1 page) |
12 April 2011 | Statement of administrator's deemed proposal (1 page) |
8 March 2011 | Statement of administrator's proposal (19 pages) |
8 March 2011 | Statement of administrator's proposal (19 pages) |
13 January 2011 | Appointment of an administrator (6 pages) |
13 January 2011 | Appointment of an administrator (6 pages) |
10 January 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 10 January 2011 (2 pages) |
24 November 2010 | Termination of appointment of Jesper Ohlewschlaeger as a director (1 page) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 November 2010 (1 page) |
24 November 2010 | Termination of appointment of Jesper Ohlewschlaeger as a director (1 page) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 November 2010 (1 page) |
14 October 2010 | Termination of appointment of Jesper Ohlenschloger as a director (2 pages) |
14 October 2010 | Termination of appointment of Jesper Ohlenschloger as a director (2 pages) |
7 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 June 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 June 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
18 June 2010 | Alterations to floating charge 2 (5 pages) |
18 June 2010 | Alterations to floating charge 2 (5 pages) |
17 June 2010 | Alterations to floating charge 3 (5 pages) |
17 June 2010 | Alterations to floating charge 3 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
27 April 2010 | Resolutions
|
27 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
20 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 March 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages) |
17 March 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages) |
2 February 2010 | Company name changed welcon towers LIMITED\certificate issued on 02/02/10
|
2 February 2010 | Company name changed welcon towers LIMITED\certificate issued on 02/02/10
|
1 February 2010 | Resolutions
|
1 February 2010 | Resolutions
|
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 January 2010 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 (3 pages) |
29 January 2010 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 (3 pages) |
6 January 2010 | Director's details changed for Jens Risvig Pedersen on 31 October 2009 (2 pages) |
6 January 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 January 2010 (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Jesper Ohlenschloger on 31 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Jens Risvig Pedersen on 31 October 2009 (2 pages) |
6 January 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 January 2010 (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Carsten Risvig Pedersen on 31 October 2009 (2 pages) |
6 January 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 January 2010 (1 page) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Director's details changed for Carsten Risvig Pedersen on 31 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Jesper Ohlenschloger on 31 October 2009 (2 pages) |
23 December 2009 | Appointment of Jesper Ohlewschlaeger as a director (3 pages) |
23 December 2009 | Appointment of Jesper Ohlewschlaeger as a director (3 pages) |
4 December 2009 | Termination of appointment of Per Staehr as a director (1 page) |
4 December 2009 | Termination of appointment of Per Staehr as a director (1 page) |
9 September 2009 | Director appointed jens risvig pedersen (2 pages) |
9 September 2009 | Director appointed jens risvig pedersen (2 pages) |
8 September 2009 | Director appointed carsten risvig pedersen (1 page) |
8 September 2009 | Director appointed carsten risvig pedersen (1 page) |
19 August 2009 | Director appointed per staehr (2 pages) |
19 August 2009 | Director appointed per staehr (2 pages) |
9 July 2009 | Nc inc already adjusted 22/06/09 (2 pages) |
9 July 2009 | Nc inc already adjusted 22/06/09 (2 pages) |
26 June 2009 | Gbp nc 100/2500000\22/06/09 (1 page) |
26 June 2009 | Gbp nc 100/2500000\22/06/09 (1 page) |
26 June 2009 | Ad 22/06/09\gbp si 2499999@1=2499999\gbp ic 1/2500000\ (2 pages) |
26 June 2009 | Ad 22/06/09\gbp si 2499999@1=2499999\gbp ic 1/2500000\ (2 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
19 January 2009 | Registered office changed on 19/01/2009 from 19A canning street edinburgh EH3 8HE (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 19A canning street edinburgh EH3 8HE (1 page) |
19 January 2009 | Director appointed jesper ohlenschloger (2 pages) |
19 January 2009 | Director appointed jesper ohlenschloger (2 pages) |
16 January 2009 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
16 January 2009 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
16 January 2009 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
16 January 2009 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page) |
16 January 2009 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
16 January 2009 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page) |
16 January 2009 | Appointment terminated director peter trainer (1 page) |
16 January 2009 | Appointment terminated director peter trainer (1 page) |
15 January 2009 | Company name changed sonplaid LIMITED\certificate issued on 16/01/09 (2 pages) |
15 January 2009 | Company name changed sonplaid LIMITED\certificate issued on 16/01/09 (2 pages) |
31 October 2008 | Incorporation (17 pages) |
31 October 2008 | Incorporation (17 pages) |