General information

Name:

40 Er Limited

Office Address:

16 Lambourne Crescent, Cardiff Business Park Llanishen CF14 5GF Cardiff

Number: 09357013

Incorporation date: 2014-12-16

Dissolution date: 2018-05-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

40 Er started conducting its operations in 2014 as a Private Limited Company with reg. no. 09357013. The firm's office was located in Cardiff at 16 Lambourne Crescent, Cardiff Business Park. This 40 Er Ltd business had been offering its services for 4 years. The business name of the firm was replaced in the year 2015 to 40 Er Ltd. This enterprise previous registered name was 46 Bp.

The directors were as follow: Torben D. assigned to lead the company in 2014 and Mads D. assigned to lead the company on December 16, 2014.

The companies with significant control over this firm were as follows: Kapital Estates Ltd had substantial control or influence over the company. This business could have been reached in London at Eaton Mews South, SW1W 9HP and was registered as a PSC under the reg no 05620797.

  • Previous company's names
  • 40 Er Ltd 2015-09-16
  • 46 Bp Ltd 2014-12-16

Financial data based on annual reports

Company staff

Torben D.

Role: Director

Appointed: 16 December 2014

Latest update: 2 October 2023

Mads D.

Role: Director

Appointed: 16 December 2014

Latest update: 2 October 2023

Mads D.

Role: Secretary

Appointed: 16 December 2014

Latest update: 2 October 2023

People with significant control

Kapital Estates Ltd
Address: 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:
substantial control or influence
Torben D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Siri D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 30 December 2019
Confirmation statement last made up date 16 December 2017
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 2014-12-16
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 1 June 2016
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 16 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, May 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
3
Company Age

Similar companies nearby

Closest companies