Oslo
0257
Director Name | Anders Onsager |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Parkveien 64 Oslo 0254 |
Director Name | Marcus Soknes |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Oddenveien 7c Hovik 1363 |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2010(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2012(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 2016) |
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 1,000 other UK companies use this postal address |
100 at £1 | Christian Loken 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,358 |
Cash | £63,786 |
Current Liabilities | £94,055 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
3 September 2019 | Administrative restoration application (3 pages) |
3 September 2019 | Confirmation statement made on 14 January 2019 with updates (8 pages) |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Confirmation statement made on 14 January 2017 with updates (12 pages) |
7 November 2018 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 November 2018 | Confirmation statement made on 14 January 2018 with no updates (2 pages) |
7 November 2018 | Administrative restoration application (3 pages) |
7 November 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 November 2016 | Annual return made up to 14 January 2016 Statement of capital on 2016-11-25
|
25 November 2016 | Annual return made up to 14 January 2016 Statement of capital on 2016-11-25
|
25 November 2016 | Administrative restoration application (3 pages) |
25 November 2016 | Administrative restoration application (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Termination of appointment of Online Corporate Secretaries Limited as a secretary on 29 January 2016 (1 page) |
30 January 2016 | Termination of appointment of Online Corporate Secretaries Limited as a secretary on 29 January 2016 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 June 2014 | Termination of appointment of Anders Onsager as a director (1 page) |
6 June 2014 | Termination of appointment of Marcus Soknes as a director (1 page) |
6 June 2014 | Termination of appointment of Anders Onsager as a director (1 page) |
6 June 2014 | Termination of appointment of Marcus Soknes as a director (1 page) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
7 June 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page) |
3 February 2012 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
14 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
14 January 2010 | Incorporation
|
14 January 2010 | Incorporation
|
14 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |