SODRA FOREST PRODUCTS LIMITED

SODRA FOREST PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSODRA FOREST PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00789930
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SODRA FOREST PRODUCTS LIMITED?

    • Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SODRA FOREST PRODUCTS LIMITED located?

    Registered Office Address
    St James House
    13 Kensington Square
    W8 5HD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SODRA FOREST PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SODRA WOOD LTDNov 10, 2015Nov 10, 2015
    SODRA CELL (UK) LIMITEDApr 07, 1992Apr 07, 1992
    SODRA FOREST PRODUCTS LIMITEDDec 31, 1976Dec 31, 1976
    SWEDISH FOREST PRODUCTS LIMITED Jan 30, 1964Jan 30, 1964

    What are the latest accounts for SODRA FOREST PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SODRA FOREST PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 29, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 17, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 14, 2016

    RES15

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Ulf Hakan Svensson as a director on Jun 01, 2016

    1 pagesTM01

    Termination of appointment of Jan-Olof Sigvard Hagelberg as a director on Jun 01, 2016

    1 pagesTM01

    Termination of appointment of Per Ola Magnus Bjorkman as a director on Jun 01, 2016

    1 pagesTM01

    Annual return made up to May 29, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 2,000
    SH01

    Appointment of Mr Ulf Hakan Svensson as a director on Nov 05, 2015

    2 pagesAP01

    Appointment of Mr Lars Jorgen Ingvar Nilsson Lindqvist as a director on Nov 05, 2015

    2 pagesAP01

    Appointment of Mr Ove Mattias Johansson as a director on Nov 05, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed sodra cell (uk) LIMITED\certificate issued on 10/11/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 10, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2015

    RES15

    Registered office address changed from 9 Glebe Meadow Wateringbury Maidstone Kent ME18 5DE to St James House 13 Kensington Square London W8 5HD on Nov 03, 2015

    1 pagesAD01

    Appointment of Goodwille Limited as a secretary on Oct 14, 2015

    2 pagesAP04

    Termination of appointment of Jennifer Florence Barrow as a secretary on Oct 29, 2015

    1 pagesTM02

    Annual return made up to May 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 2,000
    SH01

    Director's details changed for Mr per Ola Magnus Bjorkman on May 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Registered office address changed from Suite 9 20 Churchill Square Kings Hill West Malling Kent ME19 4YU to 9 Glebe Meadow Wateringbury Maidstone Kent ME18 5DE on Nov 02, 2014

    1 pagesAD01

    Termination of appointment of Nigel James Holland as a director on Oct 31, 2014

    1 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Disensing with requirement for agm each year 24/09/2014
    RES13

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to May 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 2,000
    SH01

    Who are the officers of SODRA FOREST PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWILLE LIMITED
    13 Kensington Square
    W8 5HD London
    St James House
    England
    Secretary
    13 Kensington Square
    W8 5HD London
    St James House
    England
    Identification TypeEuropean Economic Area
    Registration Number2126896
    78363800011
    JOHANSSON, Ove Mattias
    SE-35240 Vaxjo
    Ostregardsgatan 17
    Sweden
    Director
    SE-35240 Vaxjo
    Ostregardsgatan 17
    Sweden
    SwedenSwedish202839790001
    LINDQVIST, Lars Jorgen Ingvar Nilsson
    SE-23942 Falsterbo
    Mollemadsvagen 44d
    Sweden
    Director
    SE-23942 Falsterbo
    Mollemadsvagen 44d
    Sweden
    SwedenSwedish202839800001
    BARROW, Jennifer Florence
    Glebe Meadow
    Wateringbury
    ME18 5DE Maidstone
    9
    Kent
    United Kingdom
    Secretary
    Glebe Meadow
    Wateringbury
    ME18 5DE Maidstone
    9
    Kent
    United Kingdom
    British140490110001
    DAHLMAN, Ethel Birgitta
    Coombe Park
    Kingston Hill
    KT2 7JD Kingston Upon Thames
    Surrey
    Secretary
    Coombe Park
    Kingston Hill
    KT2 7JD Kingston Upon Thames
    Surrey
    British8683600001
    AGNEVALL, Jan Erik Pulleman
    8 Hillcrest
    KT13 8EB Weybridge
    Surrey
    Director
    8 Hillcrest
    KT13 8EB Weybridge
    Surrey
    Swedish28418540001
    ALMGREN, Knut Tom Arne
    Radmansgatan 5
    S352 36 Vaxjo
    Sweden
    Director
    Radmansgatan 5
    S352 36 Vaxjo
    Sweden
    Swedish53555830003
    BJORKMAN, Per Ola Magnus
    Kungsgatan
    Se-352 33
    Vaxjo
    20
    Sweden
    Director
    Kungsgatan
    Se-352 33
    Vaxjo
    20
    Sweden
    SwedenSwedish174238470003
    BRODEN, Leif Ake Ingemar
    Radmansgatan 5
    Vaxjo
    Se 352 36
    Sweden
    Director
    Radmansgatan 5
    Vaxjo
    Se 352 36
    Sweden
    Swedish62471510001
    EDMAN, Ulf Erik Anders
    Pilgatan 18
    Vaxjo
    Se 352 36
    Sweden
    Director
    Pilgatan 18
    Vaxjo
    Se 352 36
    Sweden
    SwedenSwedish72181420003
    EKLUND, Alfons Helge Rudolf
    Radmansgatan 5
    FOREIGN Vaxio S-352 36
    Sweden
    Director
    Radmansgatan 5
    FOREIGN Vaxio S-352 36
    Sweden
    Swedish8683620001
    HAGELBERG, Jan-Olof Sigvard
    Hovgardsvagen
    Se-352 44
    Vaxjo
    16
    Sweden
    Director
    Hovgardsvagen
    Se-352 44
    Vaxjo
    16
    Sweden
    SwedenSwedish158167980002
    HOLLAND, Nigel James
    14 Clearheart Lane
    Kings Hill
    ME19 4GT West Malling
    Kent
    Director
    14 Clearheart Lane
    Kings Hill
    ME19 4GT West Malling
    Kent
    United KingdomBritish53555750002
    KAMPE NIKOLAUSSON, Anne Beatrice
    22 Kallarevagen
    352 62 Vaxjo
    Sweden
    Director
    22 Kallarevagen
    352 62 Vaxjo
    Sweden
    Swedish102276840003
    NORDBERG, Cecilia Maria
    15 Crownfields
    Weavering
    ME14 5TH Maidstone
    Kent
    Director
    15 Crownfields
    Weavering
    ME14 5TH Maidstone
    Kent
    British43742670002
    OLSON, Carina
    26b Fredsgatan
    352 40 Vaxjo
    Sweden
    Director
    26b Fredsgatan
    352 40 Vaxjo
    Sweden
    SwedenSwedish116091510001
    SVENSSON, Ulf Hakan
    SE-18435 Akersberga
    Skogsstjarnevagen 22a
    Sweden
    Director
    SE-18435 Akersberga
    Skogsstjarnevagen 22a
    Sweden
    SwedenSwedish202861010001
    TIBBLIN, Anders Gustav Mikael
    Ljungvagen 4
    Vaxjo
    Se-352 51
    Sweden
    Director
    Ljungvagen 4
    Vaxjo
    Se-352 51
    Sweden
    Swedish72181370001

    What are the latest statements on persons with significant control for SODRA FOREST PRODUCTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0