Kolding
6000
Director Name | Henrik Lauring |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Drejensvej 98 Kolding 6000 |
Director Name | Jeanette Lauring |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Carl Ragesvej 16 Fredericia 7000 |
Director Name | Villy Lauring |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Rensdyrvaenget 47 Kolding 6000 |
Director Name | William Alexander North Harttung |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 6 Hawksview Cobham Surrey KT11 2PJ |
Director Name | Henrik Lauring |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 March 2009(5 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 July 2009) |
Role | Company Director |
Correspondence Address | Drejensvej 98 Kolding 6000 |
Director Name | Villy Lauring |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | Rensdyrvaenget 47 Kolding 6000 |
Secretary Name | KGN Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | Suite 503 107-111 Fleet Street London EC4A 2AB |
Secretary Name | Compsec K&R Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 2009) |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Registered Address | Endeavour House, Suite 50 Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 29 October 2009 (1 page) |
29 October 2009 | Termination of appointment of Villy Lauring as a director (1 page) |
29 October 2009 | Termination of appointment of Villy Lauring as a director (1 page) |
29 October 2009 | Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 29 October 2009 (1 page) |
28 October 2009 | Termination of appointment of Villy Lauring as a director (1 page) |
28 October 2009 | Termination of appointment of Compsec K&R Limited as a secretary (1 page) |
28 October 2009 | Termination of appointment of Compsec K&R Limited as a secretary (1 page) |
28 October 2009 | Termination of appointment of Villy Lauring as a director (1 page) |
27 September 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
27 September 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
9 July 2009 | Director appointed villy lauring (1 page) |
9 July 2009 | Director appointed villy lauring (1 page) |
9 July 2009 | Appointment Terminated Director henrik lauring (1 page) |
9 July 2009 | Appointment terminated director henrik lauring (1 page) |
16 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
16 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
27 March 2009 | Director appointed henrik lauring (2 pages) |
27 March 2009 | Director appointed henrik lauring (2 pages) |
27 March 2009 | Appointment terminated director william harttung (1 page) |
27 March 2009 | Appointment Terminated Director william harttung (1 page) |
10 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
4 August 2008 | Return made up to 17/02/08; full list of members (3 pages) |
4 August 2008 | Return made up to 17/02/08; full list of members (3 pages) |
29 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
21 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
18 April 2006 | Return made up to 17/02/06; full list of members
|
18 April 2006 | Return made up to 17/02/06; full list of members (6 pages) |
6 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
6 March 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: 27 the maltings, roydon road ware stanstead abbotts hertfordshire SG12 8HG (1 page) |
4 April 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 27 the maltings, roydon road ware stanstead abbotts hertfordshire SG12 8HG (1 page) |
4 April 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
17 February 2005 | Return made up to 17/02/05; full list of members (2 pages) |
17 February 2005 | Return made up to 17/02/05; full list of members (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
25 February 2004 | Incorporation (8 pages) |
25 February 2004 | Incorporation (8 pages) |