Se-120 48
Enskede Gard
Sweden
Director Name | Richard Gall |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 November 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Wilderness Circle Richardson Texas 75080 United States |
Director Name | Anders Goran Olov Ricknell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Lagman Lindsvag 8 Se-182 79 Stocksund Sweden |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | printdreams.com |
---|
Registered Address | St George House 40 Great George Street Leeds LS1 3DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
83.6k at £0.01 | Tankebolaget Innovation Bv 83.60% Ordinary |
---|---|
6k at £0.01 | Kjell Gunnar Lampinen 6.00% Ordinary |
3k at £0.01 | Arturo Miranda 3.00% Ordinary |
3k at £0.01 | Gleb Chirikov 3.00% Ordinary |
2k at £0.01 | Jan Bertil Soderberg 2.00% Ordinary |
1000 at £0.01 | Anders Goran Olov Ricknell 1.00% Ordinary |
1000 at £0.01 | Richard Gall 1.00% Ordinary |
400 at £0.01 | Seena Neshaie 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,138 |
Current Liabilities | £59,167 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Registered office address changed from , 235 Old Marylebone Road, London, NW1 5QT on 28 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from , 235 Old Marylebone Road, London, NW1 5QT on 28 September 2011 (2 pages) |
23 September 2011 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
23 September 2011 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
5 September 2011 | Termination of appointment of Anders Ricknell as a director (2 pages) |
5 September 2011 | Termination of appointment of Anders Ricknell as a director (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
23 September 2009 | Accounting reference date extended from 30/11/2008 to 01/01/2009 (1 page) |
23 September 2009 | Accounting reference date shortened from 01/01/2009 to 31/12/2008 (1 page) |
23 September 2009 | Accounting reference date extended from 30/11/2008 to 01/01/2009 (1 page) |
23 September 2009 | Accounting reference date shortened from 01/01/2009 to 31/12/2008 (1 page) |
15 April 2009 | Return made up to 23/11/08; full list of members (6 pages) |
15 April 2009 | Return made up to 23/11/08; full list of members (6 pages) |
23 November 2007 | Incorporation (16 pages) |
23 November 2007 | Incorporation (16 pages) |