Oslo
0874
Foreign
Director Name | Heli Proses |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Estonian |
Status | Closed |
Appointed | 15 February 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 May 2010) |
Role | General Manager |
Correspondence Address | Ole 46 Tallinn Foreign |
Director Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
22 October 2009 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
8 January 2009 | Secretary's Change of Particulars / muckle secretary LIMITED / 05/05/2008 / HouseName/Number was: , now: time central; Street was: norham house, now: 32 gallowgate; Area was: 12 new bridge street west, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: NE1 8AS, now: NE1 4BF; Country was: , now: united kingdom (1 page) |
8 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
8 January 2009 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
11 March 2008 | Ad 15/02/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
11 March 2008 | Ad 15/02/08 gbp si 9999@1=9999 gbp ic 1/10000 (2 pages) |
6 March 2008 | Nc inc already adjusted 14/02/08 (2 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Nc inc already adjusted 14/02/08 (2 pages) |
6 March 2008 | Resolutions
|
21 February 2008 | Company name changed jsn (U.k) LIMITED\certificate issued on 25/02/08 (3 pages) |
21 February 2008 | Company name changed jsn (U.k) LIMITED\certificate issued on 25/02/08 (3 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Memorandum and Articles of Association (10 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
20 February 2008 | Memorandum and Articles of Association (10 pages) |
20 February 2008 | New director appointed (2 pages) |
18 February 2008 | Company name changed timec 1155 LIMITED\certificate issued on 18/02/08 (3 pages) |
18 February 2008 | Company name changed timec 1155 LIMITED\certificate issued on 18/02/08 (3 pages) |
7 January 2008 | Incorporation (15 pages) |
7 January 2008 | Incorporation (15 pages) |