N-4021
Stavanger
Norway
Director Name | Mr Paul John Barron |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Woodlands Chapel Brae Pitcaple Inverurie Aberdeenshire AB51 5HJ Scotland |
Director Name | Hege Eikeland |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Hr & Administration Advisor |
Country of Residence | Norway |
Correspondence Address | Lerkevein 2 N-4314 Sandnes Norway |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Olav Aarsland |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 September 2012(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2013) |
Role | Finance Manager |
Country of Residence | Norway |
Correspondence Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Camilla ØStebrØD |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 September 2012(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 February 2013) |
Role | Controller |
Country of Residence | Norway |
Correspondence Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Anne Karin Aasebo |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 February 2013(2 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Consema As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£934 |
Cash | £4,130 |
Current Liabilities | £14,365 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2014 | Application to strike the company off the register (3 pages) |
2 October 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 August 2013 | Termination of appointment of Anne Karin Aasebo as a director on 30 June 2013 (2 pages) |
27 August 2013 | Termination of appointment of Olav Aarsland as a director on 30 June 2013 (2 pages) |
27 August 2013 | Termination of appointment of Olav Aarsland as a director on 30 June 2013 (2 pages) |
27 August 2013 | Termination of appointment of Anne Karin Aasebo as a director on 30 June 2013 (2 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 April 2013 | Appointment of Anne Karin Aasebo as a director on 25 February 2013 (3 pages) |
11 April 2013 | Termination of appointment of Camilla Østebrød as a director on 25 February 2013 (2 pages) |
11 April 2013 | Appointment of Anne Karin Aasebo as a director on 25 February 2013 (3 pages) |
11 April 2013 | Termination of appointment of Camilla Østebrød as a director on 25 February 2013 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Appointment of Olav Aarsland as a director on 14 September 2012 (2 pages) |
14 September 2012 | Appointment of Camilla Østebrød as a director on 14 September 2012 (2 pages) |
14 September 2012 | Appointment of Camilla Østebrød as a director on 14 September 2012 (2 pages) |
14 September 2012 | Appointment of Olav Aarsland as a director on 14 September 2012 (2 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Termination of appointment of Paul John Barron as a director on 19 January 2012 (1 page) |
19 January 2012 | Termination of appointment of Paul John Barron as a director on 19 January 2012 (1 page) |
25 October 2011 | Termination of appointment of Hege Eikeland as a director on 10 October 2011 (2 pages) |
25 October 2011 | Termination of appointment of Hege Eikeland as a director on 10 October 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Appointment of Hege Eikeland as a director (2 pages) |
14 June 2010 | Appointment of Mr Paul John Barron as a director (2 pages) |
14 June 2010 | Appointment of Christian Selmer as a director (2 pages) |
14 June 2010 | Appointment of Christian Selmer as a director (2 pages) |
14 June 2010 | Appointment of Mr Paul John Barron as a director (2 pages) |
14 June 2010 | Appointment of Hege Eikeland as a director (2 pages) |
25 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
25 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
25 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
25 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
24 May 2010 | Incorporation (21 pages) |
24 May 2010 | Incorporation (21 pages) |