Stockholm
112 26
Director Name | Themisyu Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2013(10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | Unit 1010 Miramar Tower 132 Nathan Road Tsimshatsui Kowloon Hong Kong China |
Director Name | Reza Ebrat |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Reza Ebrat Rydsgatan 7m Bramhult 50731 |
Director Name | Carl Niklas Hedelin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Niklas Hedelin Ovrekvarngatan 60 Boras 50453 |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth TW7 5NQ |
Registered Address | 22 Friars Street Sudbury CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
4 December 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
27 June 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
25 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
18 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
9 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
9 February 2017 | Termination of appointment of Apex Corporate Limited as a secretary on 13 November 2016 (1 page) |
9 February 2017 | Termination of appointment of Apex Corporate Limited as a secretary on 13 November 2016 (1 page) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
22 August 2016 | Registered office address changed from 46 Syon Lane Isleworth TW7 5NQ to 22 Friars Street Sudbury CO10 2AA on 22 August 2016 (1 page) |
22 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
22 August 2016 | Registered office address changed from 46 Syon Lane Isleworth TW7 5NQ to 22 Friars Street Sudbury CO10 2AA on 22 August 2016 (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
8 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
21 August 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
21 August 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
4 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
20 November 2013 | Appointment of Mr John Axel Hans Andersson as a director (2 pages) |
20 November 2013 | Appointment of Themisyu Holdings Ltd as a director (2 pages) |
20 November 2013 | Appointment of Mr John Axel Hans Andersson as a director (2 pages) |
20 November 2013 | Appointment of Themisyu Holdings Ltd as a director (2 pages) |
20 November 2013 | Termination of appointment of Reza Ebrat as a director (1 page) |
20 November 2013 | Termination of appointment of Reza Ebrat as a director (1 page) |
26 November 2012 | Termination of appointment of Carl Hedelin as a director (1 page) |
26 November 2012 | Termination of appointment of Carl Hedelin as a director (1 page) |
13 November 2012 | Incorporation (29 pages) |
13 November 2012 | Incorporation (29 pages) |