Oslo
1182
Foreign
Director Name | Svein Roetvold |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 01 June 2002(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 May 2010) |
Role | Gen Manager |
Country of Residence | Norway |
Correspondence Address | Karisveien 178 Skjetten 2013 Norway |
Secretary Name | Svein Roetvold |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 01 June 2002(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 May 2010) |
Role | Gen Manager |
Country of Residence | Norway |
Correspondence Address | Karisveien 178 Skjetten 2013 Norway |
Director Name | Alf Gustafsson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 February 2006(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 May 2010) |
Role | Managing Director |
Correspondence Address | Knoster Vagen 11 S-141 71 Huddinge Foreign |
Director Name | Mr John Greenwood |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 June 2002) |
Role | Freight Contractor |
Correspondence Address | 5 Peerage Way Emerson Park Hornchurch Essex RM11 3BE |
Director Name | Trevor David Harman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1998) |
Role | Freight Forwarder |
Correspondence Address | 4 Hartland Close London N21 2BG |
Director Name | Mr Paul Liam McCue |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 October 2004) |
Role | Freight Contractor |
Correspondence Address | 210 Rosebay Avenue Billericay Essex CM12 0YB |
Secretary Name | Mr John Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | Unit 2 Heathway Industrial Estate Dagenham Essex RM10 8PN |
Registered Address | Turnpike House 1208-1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2010 | Application to strike the company off the register (3 pages) |
4 January 2010 | Application to strike the company off the register (3 pages) |
27 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
27 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 5 the capstan centre thurrock park way tilbury essex RM18 7HH (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 5 the capstan centre thurrock park way tilbury essex RM18 7HH (1 page) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Location of debenture register (1 page) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Return made up to 09/03/09; full list of members (4 pages) |
27 July 2009 | Location of debenture register (1 page) |
27 July 2009 | Return made up to 09/03/09; full list of members (4 pages) |
10 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 May 2008 | Return made up to 09/03/08; full list of members (4 pages) |
28 May 2008 | Return made up to 09/03/08; full list of members (4 pages) |
22 May 2008 | Gbp nc 150100/191135 31/12/06 (2 pages) |
22 May 2008 | Return made up to 09/03/07; full list of members (4 pages) |
22 May 2008 | Gbp nc 150100/191135\31/12/06 (2 pages) |
22 May 2008 | Return made up to 09/03/07; full list of members (4 pages) |
28 December 2007 | Ad 31/12/06--------- £ si 41035@1=41035 £ ic 100/41135 (2 pages) |
28 December 2007 | Ad 31/12/06--------- £ si 41035@1=41035 £ ic 100/41135 (2 pages) |
27 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 June 2006 | Nc inc already adjusted 15/12/05 (1 page) |
9 June 2006 | Nc inc already adjusted 15/12/05 (1 page) |
2 June 2006 | Return made up to 09/03/06; full list of members (2 pages) |
2 June 2006 | Return made up to 09/03/06; full list of members (2 pages) |
1 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
1 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
24 May 2006 | Ad 15/12/05--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages) |
24 May 2006 | Ad 15/12/05--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 09/03/04; full list of members
|
8 March 2004 | Registered office changed on 08/03/04 from: unit 2, heathway ind. Estate wantz road dagenham essex RM10 8PS (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: unit 2, heathway ind. Estate wantz road dagenham essex RM10 8PS (1 page) |
3 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
3 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
2 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 21/03/03; full list of members (7 pages) |
20 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
20 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
11 June 2002 | Company name changed S.E.T. international LIMITED\certificate issued on 11/06/02 (2 pages) |
11 June 2002 | Company name changed S.E.T. international LIMITED\certificate issued on 11/06/02 (2 pages) |
29 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
29 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
29 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
21 September 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 September 2001 | Full accounts made up to 30 September 2000 (13 pages) |
15 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
28 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 21/03/00; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
22 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
12 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
25 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 31/03/97; no change of members
|
25 February 1997 | Particulars of mortgage/charge (6 pages) |
25 February 1997 | Particulars of mortgage/charge (6 pages) |
30 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
30 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
24 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
24 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
21 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
13 September 1990 | Company name changed\certificate issued on 13/09/90 (2 pages) |
13 September 1990 | Company name changed\certificate issued on 13/09/90 (2 pages) |
2 January 1985 | Company name changed\certificate issued on 02/01/85 (2 pages) |
2 January 1985 | Company name changed\certificate issued on 02/01/85 (2 pages) |
1 March 1972 | Incorporation (17 pages) |
1 March 1972 | Incorporation (17 pages) |