4266 38599
Torsas
Sweden
Director Name | Patric Claes Gunnar Petersson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 29 June 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Sodra Vetlycke 4266 38595 Torsas Sweden |
Secretary Name | Patric Claes Gunnar Petersson |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 29 June 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Sodra Vetlycke 4266 38595 Torsas Sweden |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 7 Morgan Business Centre Camperdown Ind Est Camperdown Newcastle Upon Tyne Tyne & Wear NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2002 | New secretary appointed;new director appointed (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
29 June 2002 | Incorporation (12 pages) |