Twickenham
Middlesex
TW2 7DT
Secretary Name | Mr Robert Kanok |
---|---|
Nationality | Czech |
Status | Closed |
Appointed | 11 December 2002(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 1 Font Hills London N2 8LE |
Secretary Name | Petr Mitterbach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28a Elmdale Road London N13 4UL |
Secretary Name | Ondrej Dancak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | 31 Cranbourne Close Potters Bar London N2 8LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£65,860 |
Cash | £14,746 |
Current Liabilities | £95,846 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2005 | Return made up to 28/06/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 October 2004 | Return made up to 28/06/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 November 2003 | Return made up to 28/06/03; full list of members (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 7A southwood hall muswell hill road london N6 5UF (1 page) |
22 December 2002 | New secretary appointed (2 pages) |
22 December 2002 | Secretary resigned (1 page) |
18 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
31 July 2001 | Return made up to 28/06/01; full list of members
|
28 July 2000 | Return made up to 28/06/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 December 1997 | Company name changed czech tourist centre LIMITED\certificate issued on 10/12/97 (2 pages) |
1 September 1997 | Return made up to 28/06/97; full list of members
|
29 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
19 June 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
27 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |
1 May 1995 | Ad 28/06/94--------- £ si 100@1=100 £ ic 2/102 (2 pages) |