Nykvarn
15501
Sweden
Secretary Name | Astrid Ingeborg Lundell |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 28 April 2003(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 March 2007) |
Role | Secretary |
Correspondence Address | Arby Gard Nykvarn 15501 Sweden |
Director Name | Westdean Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 April 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 March 2007) |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Secretary Name | Margaret Anne Miall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Cheyne Court 67 Glengall Road Woodford Green Essex IG8 0DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,594 |
Cash | £160 |
Current Liabilities | £10,304 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2005 | Return made up to 25/06/05; full list of members (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Return made up to 25/06/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
9 October 2003 | Return made up to 25/06/03; full list of members
|
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Return made up to 25/06/02; full list of members
|
7 May 2003 | New secretary appointed (2 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: alfies market stand GO14-GO22 13-25 church street london NW8 8DT (1 page) |
28 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
30 June 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
18 January 2000 | Return made up to 26/06/99; no change of members (4 pages) |
1 July 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
10 July 1998 | Resolutions
|
8 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
14 July 1997 | Ad 01/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
26 June 1997 | Incorporation (17 pages) |