Flekefjord
Vestagder N - 4400
Norway
Secretary Name | Siri Marie Von Hirsch |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Skaadevikv 1c Flekefjord Vestagder N - 4400 Norway |
Director Name | Siri Marie Von Hirsch |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Skaadevikv 1c Flekefjord Vestagder N - 4400 Norway |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
9m at £1 | Einar Gert Christoph Von Hirsch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,144,891 |
Cash | £1,176,633 |
Current Liabilities | £34,931 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
30 March 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
30 March 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
1 March 2016 | Declaration of solvency (4 pages) |
1 March 2016 | Declaration of solvency (4 pages) |
23 February 2016 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 3 Hardman Street Manchester M3 3HF on 23 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 3 Hardman Street Manchester M3 3HF on 23 February 2016 (2 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Resolutions
|
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
2 February 2016 | Termination of appointment of Siri Marie Von Hirsch as a director on 26 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Siri Marie Von Hirsch as a director on 26 January 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
27 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
27 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
24 January 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
24 January 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
17 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
17 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
15 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
15 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
5 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
5 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
5 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
28 December 2012 | Statement of capital following an allotment of shares on 28 December 2012
|
28 December 2012 | Statement of capital following an allotment of shares on 28 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 21 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 21 December 2012
|
17 December 2012 | Statement of company's objects (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Statement of company's objects (2 pages) |
17 December 2012 | Resolutions
|
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Einar Gert Christoph Von Hirsch on 10 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Siri Marie Von Hirsch on 10 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Einar Gert Christoph Von Hirsch on 10 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Siri Marie Von Hirsch on 10 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 April 2010 | Registered office address changed from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU on 9 April 2010 (1 page) |
12 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | Return made up to 10/08/06; full list of members (7 pages) |
10 November 2006 | Return made up to 10/08/06; full list of members (7 pages) |
10 November 2006 | New director appointed (2 pages) |
20 March 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
20 March 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: sun court 66-67 cornhill london EC3V 3RN (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: sun court 66-67 cornhill london EC3V 3RN (1 page) |
1 September 2005 | New secretary appointed;new director appointed (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed;new director appointed (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
10 August 2005 | Incorporation (12 pages) |
10 August 2005 | Incorporation (12 pages) |