Sortland
8400
Norway
Director Name | Vidar Andre Engen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 June 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mr Rudiger Michael Falla |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Director Of Tryst Co |
Country of Residence | Guernsey |
Correspondence Address | 3rd Floor Elizabeth House Ruettes Brayes St Peter Port GY1 1EW |
Director Name | Mrs Philippa Muwanga |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 2 12 Moreton Road South Croydon Surrey CR2 7DL |
Director Name | Avalerion Cd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Correspondence Address | 3rd Floor Elizabeth House Ruettes Brayes St Peter Port GY1 1EW |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Avalerion Cs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Correspondence Address | 3rd Floor Elizabeth House Ruettes Brayes St Peter Port GY1 1EW |
Registered Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Cornhill Shareholders Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2012 | Final Gazette dissolved following liquidation (1 page) |
6 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | Notice of move from Administration to Dissolution (1 page) |
6 March 2012 | Administrator's progress report to 29 February 2012 (11 pages) |
6 March 2012 | Notice of move from Administration to Dissolution on 29 February 2012 (1 page) |
6 March 2012 | Administrator's progress report to 29 February 2012 (11 pages) |
12 October 2011 | Administrator's progress report to 10 September 2011 (14 pages) |
12 October 2011 | Administrator's progress report to 10 September 2011 (14 pages) |
23 May 2011 | Notice of deemed approval of proposals (1 page) |
23 May 2011 | Notice of deemed approval of proposals (1 page) |
13 May 2011 | Statement of administrator's proposal (56 pages) |
13 May 2011 | Statement of administrator's proposal (56 pages) |
10 May 2011 | Registered office address changed from Benton Lane Longbenton Newcastle upon Tyne Tyne & Wear NE12 8EF on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Benton Lane Longbenton Newcastle upon Tyne Tyne & Wear NE12 8EF on 10 May 2011 (2 pages) |
21 March 2011 | Appointment of an administrator (1 page) |
21 March 2011 | Appointment of an administrator (1 page) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
18 August 2010 | Appointment of Vidar Andre Engen as a director (3 pages) |
18 August 2010 | Appointment of Vidar Andre Engen as a director (3 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
9 August 2010 | Statement of company's objects (2 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
9 August 2010 | Statement of company's objects (2 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 July 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
21 July 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
20 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Jarle Frantzen on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Jarle Frantzen on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Jarle Frantzen on 1 October 2009 (2 pages) |
20 May 2010 | Termination of appointment of Avalerion Cs Limited as a secretary (1 page) |
20 May 2010 | Termination of appointment of Avalerion Cs Limited as a secretary (1 page) |
20 May 2010 | Termination of appointment of Avalerion Cd Limited as a director (1 page) |
20 May 2010 | Termination of appointment of Avalerion Cd Limited as a director (1 page) |
25 January 2010 | Termination of appointment of Philippa Muwanga as a director (1 page) |
25 January 2010 | Termination of appointment of Cornhill Directors Limited as a director (1 page) |
25 January 2010 | Termination of appointment of Cornhill Directors Limited as a director (1 page) |
25 January 2010 | Termination of appointment of Philippa Muwanga as a director (1 page) |
3 September 2009 | Director appointed jarle frantzen (1 page) |
3 September 2009 | Director appointed jarle frantzen (1 page) |
12 August 2009 | Appointment terminated director rudiger falla (1 page) |
12 August 2009 | Appointment Terminated Director rudiger falla (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from benton lane longbenton newcastle upon tyne tyne and wear NE12 8EF (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from benton lane longbenton newcastle upon tyne tyne and wear NE12 8EF (1 page) |
23 June 2009 | Director appointed rudiger michael falla (1 page) |
23 June 2009 | Director appointed avalerion cd LIMITED (1 page) |
23 June 2009 | Secretary appointed avalerion cs LIMITED (1 page) |
23 June 2009 | Director appointed rudiger michael falla (1 page) |
23 June 2009 | Director appointed avalerion cd LIMITED (1 page) |
23 June 2009 | Secretary appointed avalerion cs LIMITED (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 6TH floor 52/54 gracechurch street london EC3V 0EH (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 6TH floor 52/54 gracechurch street london EC3V 0EH (1 page) |
8 May 2009 | Incorporation (13 pages) |
8 May 2009 | Incorporation (13 pages) |