Helsingborg
253 61
Sweden
Secretary Name | Kirsi Tiilikka |
---|---|
Nationality | Finnish |
Status | Closed |
Appointed | 07 July 2006(same day as company formation) |
Role | Nurse |
Correspondence Address | Torviggs. 7 Helsingborg 25361 Sweden |
Director Name | Weisi Abdo |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 22 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years (closed 26 October 2010) |
Role | Wholesaler |
Correspondence Address | Gardets Bilgata 34 Uppsala 75420 Foreign |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 57 Belvedere Parade Bramley Rotherham S66 3RN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Bramley |
Ward | Silverwood |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £137,321 |
Gross Profit | £6,060 |
Net Worth | £3,482 |
Cash | £8,040 |
Current Liabilities | £4,585 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2010 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
4 January 2010 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | Accounts made up to 31 July 2007 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | Return made up to 07/07/07; full list of members (6 pages) |
27 October 2007 | Return made up to 07/07/07; full list of members (6 pages) |
27 October 2007 | New director appointed (2 pages) |
9 November 2006 | Ad 14/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 November 2006 | Ad 14/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
7 July 2006 | Incorporation (13 pages) |
7 July 2006 | Incorporation (13 pages) |