11242 Stockholm
Sweden
Secretary Name | Timothy John Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2002(3 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 September 2008) |
Role | Landscape Gardiner |
Correspondence Address | Wold View Foston On The Wolds Driffield East Yorkshire |
Director Name | Daniel Daggfeldt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Tree Surgeon |
Correspondence Address | Drottningholmsvagen 70 Stockholme 11242 Sweden |
Secretary Name | Jason Moyes Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Tree Surgeon |
Correspondence Address | Drottningholmsvagen 70 11242 Stockholm Sweden |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 12 Quay Road Bridlington East Yorkshire YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £595 |
Cash | £288 |
Current Liabilities | £1,392 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2008 | Application for striking-off (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 May 2006 | Return made up to 09/04/06; full list of members (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 June 2005 | Return made up to 09/04/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 June 2003 | Return made up to 09/04/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
21 July 2002 | New secretary appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: westminster bank chambers king street bridlington north humberside YO15 2DD (1 page) |
18 October 2001 | Director resigned (1 page) |
25 September 2001 | Return made up to 09/04/01; full list of members (6 pages) |
25 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 May 2000 | Return made up to 09/04/00; full list of members
|
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 April 1999 | New director appointed (2 pages) |