Company NameAnglo - Czechoslovak Ventures Limited
Company StatusDissolved
Company Number02481935
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Josef Hermann
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(1 year after company formation)
Appointment Duration17 years, 5 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address5 Heath Lodge
4 St Albans Road
London
NW5 1RD
Director NameNicholas Hermann
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(9 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 27 August 2008)
RoleProgramer
Correspondence Address5 Heath Lodge
4 St Albans Road
London
NW5 1RD
Director NameSasha Hermann
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(9 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 27 August 2008)
RoleStudent
Correspondence Address5 Heath Lodge
4 St Albans Road
London
NW5 1RD
Secretary NameNicholas Hermann
NationalityBritish
StatusClosed
Appointed20 October 1999(9 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address5 Heath Lodge
4 St Albans Road
London
NW5 1RD
Director NameMrs Janet Hermann
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 04 July 2000)
RoleCo Director
Correspondence Address44 Swains Lane
London
N6 6QR
Secretary NameMrs Janet Hermann
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration7 years (resigned 01 April 1998)
RoleCompany Director
Correspondence Address44 Swains Lane
London
N6 6QR
Secretary NameAnn Marchini
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address16 Oakeshott Avenue
London
N6 6NS

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£156,572
Cash£65,387
Current Liabilities£166,683

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
9 April 2008Application for striking-off (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 March 2007Return made up to 15/03/07; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 March 2006Return made up to 15/03/06; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 March 2005Return made up to 15/03/05; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 March 2004Return made up to 15/03/04; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 April 2003Return made up to 15/03/03; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
28 March 2002Return made up to 15/03/02; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
24 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (2 pages)
10 August 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
29 April 1998Return made up to 15/03/98; no change of members (4 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
6 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 March 1997Return made up to 15/03/97; full list of members (6 pages)
17 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 March 1996Return made up to 15/03/96; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
3 April 1995Return made up to 15/03/95; no change of members (4 pages)