Vedbaek 2950
Denmark
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Aldbridge Services London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(8 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2006) |
Correspondence Address | Northumberland House Aldbridge Suite 230 High Street Bromley Kent BR1 1PQ |
Secretary Name | Aldbridge Services London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2010) |
Correspondence Address | 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Aldbridge Corporate Advisory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 May 2010) |
Correspondence Address | 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Registered Address | 2 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2010 | Termination of appointment of Aldbridge Services London Limited as a secretary (1 page) |
9 June 2010 | Termination of appointment of Aldbridge Corporate Advisory Services Limited as a director (1 page) |
9 June 2010 | Termination of appointment of Aldbridge Corporate Advisory Services Limited as a director (1 page) |
9 June 2010 | Termination of appointment of Aldbridge Services London Limited as a secretary (1 page) |
7 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
7 August 2009 | Director's Change of Particulars / aldbridge corporate advisory services LIMITED / 01/01/2009 / HouseName/Number was: northumberland house, now: 7TH; Street was: aldbridge suite, now: floor 52/54 gracechurch street; Area was: 230 high street, now: ; Post Town was: bromley, now: london; Region was: kent, now: ; Post Code was: BR1 1PQ, now: EC3V 0EH; (1 page) |
7 August 2009 | Secretary's change of particulars / aldbridge services london LIMITED / 01/01/2009 (1 page) |
7 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
7 August 2009 | Director's change of particulars / aldbridge corporate advisory services LIMITED / 01/01/2009 (1 page) |
7 August 2009 | Secretary's Change of Particulars / aldbridge services london LIMITED / 01/01/2009 / HouseName/Number was: , now: 7TH; Street was: northumberland house, now: floor 52/54 gracechurch street; Area was: aldbridge suite 230 high street, now: ; Post Town was: bromley, now: london; Region was: kent, now: ; Post Code was: BR1 1PQ, now: EC3V 0EH; Country w (1 page) |
31 July 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
31 July 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
31 October 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
31 October 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
14 October 2008 | Director's change of particulars / aldbridge corporate advisory services LIMITED / 01/01/2008 (1 page) |
14 October 2008 | Return made up to 23/06/08; full list of members (3 pages) |
14 October 2008 | Return made up to 23/06/08; full list of members (3 pages) |
14 October 2008 | Director's Change of Particulars / aldbridge corporate advisory services LIMITED / 01/01/2008 / HouseName/Number was: , now: northumberland house; Street was: northumberland house, now: aldbridge suite; Area was: aldbridge suite, 260 high street, now: 230 high street; Region was: , now: kent; Country was: , now: england (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from queen victoria house po box 88 guildhall road hull east yorkshire HU1 1HH (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from queen victoria house po box 88 guildhall road hull east yorkshire HU1 1HH (1 page) |
10 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
15 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
15 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | Return made up to 23/06/06; full list of members (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Return made up to 23/06/06; full list of members (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
19 July 2005 | New director appointed (3 pages) |
19 July 2005 | New director appointed (3 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
23 June 2005 | Incorporation (19 pages) |
23 June 2005 | Incorporation (19 pages) |