Ski
1400
Norway
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2013(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 December 2018) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Thor Gaarder |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Sandvollveien 86 Ski 1400 Norway |
Secretary Name | Gb Formation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | 145-147 St John Street London EC1V 4PY |
Secretary Name | Online Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 2010) |
Correspondence Address | Kjoepmannsgt 41 Trondheim No 7011 Foreign |
Secretary Name | TEMO Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2010(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 January 2013) |
Correspondence Address | Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ |
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 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £238,113 |
Cash | £3,309 |
Current Liabilities | £2,875 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2018 | Application to strike the company off the register (1 page) |
5 September 2018 | Cessation of Thor Gaarder as a person with significant control on 4 May 2018 (1 page) |
5 September 2018 | Change of details for Lene Kjelkenes as a person with significant control on 4 May 2018 (2 pages) |
5 September 2018 | Termination of appointment of Thor Gaarder as a director on 4 May 2018 (1 page) |
28 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 23 January 2013 (1 page) |
22 January 2013 | Appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
22 January 2013 | Termination of appointment of Temo Ltd as a secretary (1 page) |
22 January 2013 | Termination of appointment of Temo Ltd as a secretary (1 page) |
22 January 2013 | Appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
16 January 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
1 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Termination of appointment of Online Services Ltd as a secretary (1 page) |
16 November 2010 | Termination of appointment of Online Services Ltd as a secretary (1 page) |
20 September 2010 | Statement of capital following an allotment of shares on 1 November 2005
|
20 September 2010 | Statement of capital following an allotment of shares on 1 November 2005
|
20 September 2010 | Statement of capital following an allotment of shares on 1 November 2005
|
17 September 2010 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 17 September 2010 (2 pages) |
17 September 2010 | Appointment of Temo Ltd as a secretary (2 pages) |
17 September 2010 | Appointment of Temo Ltd as a secretary (2 pages) |
17 September 2010 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 17 September 2010 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
28 January 2009 | Return made up to 29/11/08; full list of members (4 pages) |
28 January 2009 | Return made up to 29/11/08; full list of members (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
8 May 2008 | Return made up to 29/11/07; full list of members (4 pages) |
8 May 2008 | Return made up to 29/11/07; full list of members (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
24 April 2007 | Return made up to 01/11/06; full list of members (7 pages) |
24 April 2007 | Return made up to 01/11/06; full list of members (7 pages) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
1 November 2005 | Incorporation (18 pages) |
1 November 2005 | Incorporation (18 pages) |