Hoeje Taastrup
2630
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £25 | Online Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,348 |
Cash | £48 |
Current Liabilities | £2,398 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | Termination of appointment of Lars Ostergaard as a director (1 page) |
14 May 2013 | Termination of appointment of Lars Ostergaard as a director on 31 March 2013 (1 page) |
18 March 2013 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
18 March 2013 | Termination of appointment of Online Corporate Secretaries Limited as a secretary on 13 March 2013 (2 pages) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Annual return made up to 26 October 2011 with a full list of shareholders Statement of capital on 2012-03-02
|
2 March 2012 | Annual return made up to 26 October 2011 with a full list of shareholders Statement of capital on 2012-03-02
|
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2012 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
5 January 2012 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
18 October 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
16 November 2009 | Annual return made up to 26 October 2009 (4 pages) |
16 November 2009 | Annual return made up to 26 October 2009 (4 pages) |
14 November 2009 | Total exemption full accounts made up to 31 October 2008 (2 pages) |
14 November 2009 | Total exemption full accounts made up to 31 October 2008 (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
11 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
9 December 2008 | Director's Change of Particulars / lars ostergaard / 01/11/2008 / HouseName/Number was: , now: lavendelvej 27; Street was: zinnsgade 6, 2 th, now: ; Post Town was: k*benhavn, now: hoeje taastrup; Region was: 2100, now: ; Post Code was: , now: 2630 (1 page) |
9 December 2008 | Director's change of particulars / lars ostergaard / 01/11/2008 (1 page) |
22 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 26/10/06; full list of members (2 pages) |
26 March 2007 | Return made up to 26/10/06; full list of members (2 pages) |
4 November 2005 | Ad 26/10/05--------- £ si 98@25=2450 £ ic 50/2500 (2 pages) |
4 November 2005 | Ad 26/10/05--------- £ si 98@25=2450 £ ic 50/2500 (2 pages) |
26 October 2005 | Incorporation (12 pages) |
26 October 2005 | Incorporation (12 pages) |