Stockport
Cheshire
SK1 3SU
Director Name | Christina Anna Rubenhag |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 June 2012(8 months after company formation) |
Appointment Duration | 2 years (closed 03 June 2014) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
Director Name | Dr Johan Olof Tade Von Heijne |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 February 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 June 2014) |
Role | Chief Executive |
Country of Residence | Sweden |
Correspondence Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
Director Name | Mr Hans Sven Ragnar Augustinsson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Economist |
Country of Residence | Sweden |
Correspondence Address | West Wing Level 7 Voyager Chicago Avenue Manchester Airport Manchester M90 3DQ |
Director Name | Mr Jan WahlstrÖM |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | West Wing Level 7 Voyager Chicago Avenue Manchester Airport Manchester M90 3DQ |
Registered Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
100 at £0.01 | Biolin Scientific Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£662 |
Current Liabilities | £869 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2014 | Registered office address changed from C/O Farfield Group Limited G15 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from C/O Farfield Group Limited G15 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 10 March 2014 (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Application to strike the company off the register (3 pages) |
21 January 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Registered office address changed from C/O Farfield Group Limited West Wing Level 7 Voyager Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from C/O Farfield Group Limited West Wing Level 7 Voyager Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom on 18 June 2013 (1 page) |
12 February 2013 | Termination of appointment of Jan Wahlström as a director (1 page) |
12 February 2013 | Termination of appointment of Jan Wahlström as a director (1 page) |
12 February 2013 | Appointment of Dr Johan Olof Tade Von Heijne as a director (2 pages) |
12 February 2013 | Appointment of Dr Johan Olof Tade Von Heijne as a director (2 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Appointment of Christina Anna Rubenhag as a director (2 pages) |
12 July 2012 | Appointment of Christina Anna Rubenhag as a director (2 pages) |
11 July 2012 | Termination of appointment of Hans Augustinsson as a director (1 page) |
11 July 2012 | Termination of appointment of Hans Augustinsson as a director (1 page) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page) |
16 January 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page) |
5 October 2011 | Incorporation
|
5 October 2011 | Incorporation
|