Oslo
Norway
Secretary Name | Stromme Asa (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2004(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 May 2010) |
Correspondence Address | Nesveien 15, P.O.Box 31 1305 Haslum Norway |
Director Name | Carl Petter Fredrik Krefting |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | Hagan Terrasse 8 0377 Oslo 3 Oslo Foreign |
Director Name | Robert John Strange |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2004) |
Role | Managing Director |
Correspondence Address | 50 Surrenden Road Brighton East Sussex BN1 6PS |
Secretary Name | Robert John Strange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 50 Surrenden Road Brighton East Sussex BN1 6PS |
Director Name | Bjorn Stromme |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 September 1995(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 May 2001) |
Role | Company Director |
Correspondence Address | Lokkelia 12a N 0391 Oslo Norway Foreign |
Director Name | Christian Krefting |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 June 2000(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2006) |
Role | Managing Director |
Correspondence Address | Husebybakkem 3a Oslo 0379 Norway |
Director Name | Robert John Strange |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2007) |
Role | Business Consultant |
Correspondence Address | 22 St. Lawrence Mews Eastbourne East Sussex BN23 5QD |
Director Name | Egil Kjeldsen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 May 2006(23 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Sales Director |
Correspondence Address | . Gamle Bygdevei 108 Oslo N-1284 Norway |
Director Name | Mr Fredericus Antonius Van Beuningen |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 February 2008(24 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 August 2008) |
Role | Company Director |
Correspondence Address | 41 N2 Haven 41 Goedereede 3252bh |
Registered Address | Hamlet House 366-368 London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£73,962 |
Cash | £83,838 |
Current Liabilities | £296,047 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption 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) |
7 January 2010 | Application to strike the company off the register (3 pages) |
7 January 2010 | Application to strike the company off the register (3 pages) |
20 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
26 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
20 August 2008 | Director appointed mr ole johan fjellestad (1 page) |
20 August 2008 | Director appointed mr ole johan fjellestad (1 page) |
20 August 2008 | Appointment terminated director fredericus van beuningen (1 page) |
20 August 2008 | Appointment Terminated Director fredericus van beuningen (1 page) |
19 March 2008 | Appointment Terminated Director egil kjeldsen (1 page) |
19 March 2008 | Appointment terminated director egil kjeldsen (1 page) |
18 March 2008 | Director appointed mr fredericus antonius van beuningen (1 page) |
18 March 2008 | Director appointed mr fredericus antonius van beuningen (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
3 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 February 2007 | Company name changed stromme uk LIMITED\certificate issued on 02/02/07 (2 pages) |
2 February 2007 | Company name changed stromme uk LIMITED\certificate issued on 02/02/07 (2 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
24 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
13 September 2004 | Return made up to 30/06/04; full list of members (5 pages) |
13 September 2004 | Return made up to 30/06/04; full list of members (5 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
24 March 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
24 March 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
25 June 2003 | Return made up to 30/06/03; full list of members (5 pages) |
25 June 2003 | Return made up to 30/06/03; full list of members (5 pages) |
19 March 2003 | Accounts for a medium company made up to 31 December 2002 (11 pages) |
19 March 2003 | Accounts for a medium company made up to 31 December 2002 (11 pages) |
28 June 2002 | Return made up to 30/06/02; full list of members (5 pages) |
28 June 2002 | Return made up to 30/06/02; full list of members (5 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
2 January 2001 | Company name changed stromme ships service (uk) limit ed\certificate issued on 02/01/01 (2 pages) |
2 January 2001 | Company name changed stromme ships service (uk) limit ed\certificate issued on 02/01/01 (2 pages) |
21 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
4 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page) |
17 March 1999 | Particulars of mortgage/charge (4 pages) |
17 March 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 June 1997 | Return made up to 30/06/97; full list of members (5 pages) |
25 June 1997 | Return made up to 30/06/97; full list of members (5 pages) |
9 April 1997 | Company name changed stro/mme ships services (uk) lim ited\certificate issued on 10/04/97 (2 pages) |
9 April 1997 | Company name changed stro/mme ships services (uk) lim ited\certificate issued on 10/04/97 (2 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 June 1996 | Return made up to 30/06/96; full list of members (2 pages) |
25 June 1996 | Return made up to 30/06/96; full list of members (2 pages) |
24 January 1996 | Secretary's particulars changed (1 page) |
24 January 1996 | Secretary's particulars changed (1 page) |
30 October 1995 | New director appointed (4 pages) |
30 October 1995 | Director resigned (4 pages) |
6 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 June 1995 | Return made up to 30/06/95; full list of members (6 pages) |