Colchester
Essex
CO3 3LG
Secretary Name | Mr Lars Wallin |
---|---|
Status | Closed |
Appointed | 15 January 2009(7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 December 2014) |
Role | Company Director |
Correspondence Address | 60 Rotary Way Colchester Essex CO3 3LG |
Director Name | Sebastian Carl Otto Ljungwaldh |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 January 2012(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2014) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 26 Barnfield Place London E14 9YA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
10 at £0.01 | Sebastian Carl Otto Ljungwaldh 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Termination of appointment of Sebastian Carl Otto Ljungwaldh as a director on 7 April 2014 (1 page) |
10 April 2014 | Termination of appointment of Sebastian Carl Otto Ljungwaldh as a director on 7 April 2014 (1 page) |
10 April 2014 | Termination of appointment of Sebastian Carl Otto Ljungwaldh as a director on 7 April 2014 (1 page) |
5 March 2014 | Accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Accounts made up to 30 June 2013 (3 pages) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
27 March 2013 | Accounts made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts made up to 30 June 2012 (2 pages) |
31 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Appointment of Sebastian Carl Otto Ljungwaldh as a director on 18 January 2012 (2 pages) |
20 June 2012 | Appointment of Sebastian Carl Otto Ljungwaldh as a director on 18 January 2012 (2 pages) |
30 March 2012 | Accounts made up to 30 June 2011 (2 pages) |
30 March 2012 | Accounts made up to 30 June 2011 (2 pages) |
20 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Accounts made up to 30 June 2010 (2 pages) |
2 March 2011 | Accounts made up to 30 June 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Lars Seved Wallin on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Lars Seved Wallin on 14 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Mr Lars Wallin on 14 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Mr Lars Wallin on 14 October 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Lars Seved Wallin on 2 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Mr Lars Wallin on 2 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Mr Lars Wallin on 2 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Mr Lars Seved Wallin on 2 August 2010 (3 pages) |
19 August 2010 | Director's details changed for Mr Lars Seved Wallin on 2 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Mr Lars Wallin on 2 August 2010 (3 pages) |
30 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Accounts made up to 30 June 2009 (2 pages) |
18 March 2010 | Accounts made up to 30 June 2009 (2 pages) |
21 October 2009 | Appointment of Mr Lars Wallin as a director (2 pages) |
21 October 2009 | Appointment of Mr Lars Wallin as a secretary (1 page) |
21 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Appointment of Mr Lars Wallin as a director (2 pages) |
21 October 2009 | Appointment of Mr Lars Wallin as a secretary (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Appointment terminated director company directors LIMITED (1 page) |
19 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 August 2009 | Appointment terminated director company directors LIMITED (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 820 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 820 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
18 June 2008 | Incorporation (16 pages) |
18 June 2008 | Incorporation (16 pages) |