40 Er Ltd CARDIFF


40 Er Ltd was dissolved on 2018-05-15. 40 Er was a private limited company that was located at 16 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GF. Its total net worth was estimated to be 1 pound, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 2014-12-16) was run by 2 directors and 1 secretary.
Director Torben D. who was appointed on 16 December 2014.
Director Mads D. who was appointed on 16 December 2014.
Among the secretaries, we can name: Mads D. appointed on 16 December 2014.

The company was classified as "other service activities not elsewhere classified" (96090). According to the official records, there was a name change on 2015-09-16 and their previous name was 46 Bp. The last confirmation statement was filed on 2017-12-16 and last time the statutory accounts were filed was on 31 December 2016. 2015-12-16 was the date of the latest annual return.

40 Er Ltd Address / Contact

Office Address 16 Lambourne Crescent, Cardiff Business Park
Office Address2 Llanishen
Town Cardiff
Post code CF14 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09357013
Date of Incorporation Tue, 16th Dec 2014
Date of Dissolution Tue, 15th May 2018
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 4 years old
Account next due date Sun, 30th Sep 2018
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Mon, 30th Dec 2019
Last confirmation statement dated Sat, 16th Dec 2017

Company staff

Torben D.

Position: Director

Appointed: 16 December 2014

Mads D.

Position: Director

Appointed: 16 December 2014

Mads D.

Position: Secretary

Appointed: 16 December 2014

People with significant control

Kapital Estates Ltd

14 Eaton Mews South, London, SW1W 9HP, England

Legal authority Limited Company Act
Legal form Limited
Country registered Wales
Place registered Wales Company Registry
Registration number 05620797
Notified on 6 April 2016
Nature of control: significiant influence or control

Torben D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Siri D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

46 Bp September 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Net Worth11
Balance Sheet
Cash Bank In Hand11
Net Assets Liabilities Including Pension Asset Liability11
Reserves/Capital
Shareholder Funds11
Other
Number Shares Allotted11
Par Value Share11
Share Capital Allotted Called Up Paid11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 15th, May 2018
Free Download (1 page)

Company search

Advertisements