Stockholm
114 47
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Johan Claesson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 April 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Ca Fastigheter Ab Box 716 Kalmar 39127 Sweden |
Director Name | Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 April 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | Swedish |
Correspondence Address | Bronsstadet Ab. Linnegatan 18. Stockholm 114 47 |
Secretary Name | Katheryn Anne Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months (resigned 11 February 2011) |
Role | Company Director |
Correspondence Address | 5th Floor 16 Eastcheap London EC3M 1BD |
Registered Address | Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Drighlington |
Ward | Morley North |
Built Up Area | West Yorkshire |
1 at £1 | Browallia Ab 50.00% Ordinary |
---|---|
1 at £1 | Johan Claesson 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
---|---|
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
1 May 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
2 April 2014 | Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 2 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 2 April 2014 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
18 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
5 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
18 February 2011 | Termination of appointment of Katheryn Davenport as a secretary (1 page) |
3 September 2010 | Registered office address changed from 8Th Floor 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 8Th Floor 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
10 May 2010 | Appointment of Jan Gustaf Lennart Holmstrom as a director (3 pages) |
10 May 2010 | Appointment of Johan Claesson as a director (3 pages) |
10 May 2010 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages) |
10 May 2010 | Registered office address changed from 23 Margerison Crescent Ilkley West Yorkshire LS29 8QZ United Kingdom on 10 May 2010 (2 pages) |
10 May 2010 | Appointment of Katheryn Anne Davenport as a secretary (3 pages) |
12 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 April 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 April 2010 (1 page) |
25 March 2010 | Incorporation (21 pages) |