About

Registered Number: 00253270
Date of Incorporation: 05/01/1931 (93 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2016 (8 years and 3 months ago)
Registered Address: Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL

 

Based in London, Ahlstrom Industrial Holdings Ltd was setup in 1931, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There are 5 directors listed as Ahdekivi, Arvi Sakari, Mantyla, Jari Juha Wiljam, Mitts, Bjarne, Pagels, Bjorn-erik, Palin, Karl-erik for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHDEKIVI, Arvi Sakari 15 January 2014 - 1
MANTYLA, Jari Juha Wiljam 01 November 2005 01 April 2009 1
MITTS, Bjarne 10 September 1998 01 October 2003 1
PAGELS, Bjorn-Erik N/A 30 September 2013 1
PALIN, Karl-Erik N/A 01 October 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 31 December 2015
AD01 - Change of registered office address 10 April 2015
4.68 - Liquidator's statement of receipts and payments 27 January 2015
AP01 - Appointment of director 21 March 2014
AD01 - Change of registered office address 28 January 2014
RESOLUTIONS - N/A 22 January 2014
RESOLUTIONS - N/A 22 January 2014
4.70 - N/A 22 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2014
AR01 - Annual Return 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AD04 - Change of location of company records to the registered office 13 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2013
AA - Annual Accounts 30 May 2013
AD01 - Change of registered office address 15 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 27 April 2010
AP01 - Appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 23 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2009
CH01 - Change of particulars for director 20 November 2009
CH04 - Change of particulars for corporate secretary 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 28 November 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 24 November 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 05 October 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 16 November 2000
287 - Change in situation or address of Registered Office 04 August 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 20 October 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
363s - Annual Return 29 October 1998
AA - Annual Accounts 29 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 27 June 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 02 November 1993
288 - N/A 01 September 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 15 September 1992
363b - Annual Return 14 November 1991
AA - Annual Accounts 28 August 1991
288 - N/A 20 June 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
RESOLUTIONS - N/A 21 February 1991
363a - Annual Return 21 February 1991
CERTNM - Change of name certificate 25 January 1991
CERTNM - Change of name certificate 25 January 1991
AA - Annual Accounts 14 November 1990
288 - N/A 13 November 1990
RESOLUTIONS - N/A 19 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1990
123 - Notice of increase in nominal capital 19 July 1990
288 - N/A 06 July 1990
287 - Change in situation or address of Registered Office 03 July 1990
288 - N/A 18 April 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
288 - N/A 30 October 1989
288 - N/A 17 July 1989
288 - N/A 02 November 1988
RESOLUTIONS - N/A 18 October 1988
123 - Notice of increase in nominal capital 21 September 1988
363 - Annual Return 12 August 1988
AA - Annual Accounts 10 August 1988
PUC 2 - N/A 12 November 1987
PUC 2 - N/A 12 November 1987
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
287 - Change in situation or address of Registered Office 11 April 1987
AA - Annual Accounts 26 June 1986
363 - Annual Return 26 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.