About

Registered Number: 04041346
Date of Incorporation: 26/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: 1 Kingfisher House, New Mill Road, Orpington, Kent, BR5 3QG

 

Founded in 2000, Stora Enso International Ltd have registered office in Orpington. The companies directors are listed as Kyckling, Pasi, Petersson, Anders Henning Ingvar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYCKLING, Pasi 01 August 2012 - 1
PETERSSON, Anders Henning Ingvar 24 October 2000 01 November 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 March 2014
DS01 - Striking off application by a company 26 February 2014
RESOLUTIONS - N/A 31 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2013
SH19 - Statement of capital 31 December 2013
CAP-SS - N/A 31 December 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 19 October 2012
AP01 - Appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 31 July 2012
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 31 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 15 June 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 30 July 2004
287 - Change in situation or address of Registered Office 12 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 11 August 2003
AUD - Auditor's letter of resignation 07 April 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 22 August 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 08 September 2000
RESOLUTIONS - N/A 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
225 - Change of Accounting Reference Date 08 September 2000
287 - Change in situation or address of Registered Office 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2000
123 - Notice of increase in nominal capital 08 September 2000
CERTNM - Change of name certificate 30 August 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.