Zliv
Ceske Budejovice
37344
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2008(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 February 2011) |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Director Name | Ludek Kabela |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 04 May 2000(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 April 2001) |
Role | Manager |
Country of Residence | Czech Republic |
Correspondence Address | Jachymovska 343 Zliv Ceske Budejovice 37344 |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2003) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2008) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Miss Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 September 2009(12 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 29 January 2010) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | The Marina Crown, Apt. 1103, 11th Floor PO Box 500462 Dubai Media City Dubai United Arab Emirates |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Directors Inc (Corporation) |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2000) |
Correspondence Address | Level 2 Lotemau Centre Vaea Street Apia Western Samoa Foreign |
Secretary Name | First Secretaries Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2000) |
Correspondence Address | Level 2 Lotemau Centre Vaea Street Apia Foreign |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2008) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 214a Golders Green Road London NW11 9AT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,929 |
Cash | £1,697 |
Current Liabilities | £7,509 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 June 2010 | Termination of appointment of Christina Cornelia Van Den Berg as a director (1 page) |
9 June 2010 | Termination of appointment of Christina Cornelia Van Den Berg as a director (1 page) |
23 December 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (3 pages) |
23 December 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (3 pages) |
22 December 2009 | Appointment of Christina Cornelia Van Den Berg as a director (1 page) |
22 December 2009 | Annual return made up to 13 July 2008 with a full list of shareholders (3 pages) |
22 December 2009 | Annual return made up to 13 July 2008 with a full list of shareholders (3 pages) |
22 December 2009 | Appointment of Christina Cornelia Van Den Berg as a director (1 page) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 November 2009 | Appointment of Corporate Secretaries Limited as a secretary (1 page) |
24 November 2009 | Appointment of Corporate Secretaries Limited as a secretary (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Appointment terminated secretary corporate secretaries LIMITED (1 page) |
11 May 2009 | Appointment Terminated Secretary corporate secretaries LIMITED (1 page) |
20 December 2008 | Compulsory strike-off action has been suspended (1 page) |
20 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2008 | Appointment Terminated Director jesse hester (1 page) |
27 February 2008 | Appointment terminated director jesse hester (1 page) |
27 February 2008 | Director appointed ludek kabela (2 pages) |
27 February 2008 | Director appointed ludek kabela (2 pages) |
10 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 13/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 13/07/06; full list of members (2 pages) |
12 January 2006 | Return made up to 13/07/05; full list of members (2 pages) |
12 January 2006 | Return made up to 13/07/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 February 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
23 February 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 September 2004 | Return made up to 13/07/04; full list of members (6 pages) |
24 September 2004 | Return made up to 13/07/04; full list of members (6 pages) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
17 January 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 August 2003 | Return made up to 13/07/03; full list of members
|
11 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Secretary's particulars changed (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary's particulars changed (1 page) |
18 July 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed (1 page) |
11 February 2003 | New secretary appointed (1 page) |
6 November 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 October 2002 | Accounts made up to 31 July 2000 (5 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
21 July 2002 | Secretary's particulars changed (1 page) |
21 July 2002 | Return made up to 13/07/02; full list of members (6 pages) |
21 July 2002 | Secretary's particulars changed (1 page) |
21 July 2002 | Return made up to 13/07/02; full list of members
|
17 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Resolutions
|
27 July 2001 | £ nc 1000/1000000 19/04/01 (1 page) |
27 July 2001 | Resolutions
|
27 July 2001 | £ nc 1000/1000000 19/04/01 (1 page) |
27 July 2001 | Resolutions
|
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
14 June 2001 | Accounts for a small company made up to 31 July 1999 (5 pages) |
14 June 2001 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 June 2001 | Delivery ext'd 3 mth 30/07/01 (1 page) |
1 June 2001 | Delivery ext'd 3 mth 30/07/01 (1 page) |
19 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: suite 142 72 new bond street london W1Y 9DD (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: suite 142 72 new bond street london W1Y 9DD (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
28 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
6 August 1998 | Return made up to 18/07/98; full list of members (5 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Accounts made up to 31 July 1998 (1 page) |
6 August 1998 | Return made up to 18/07/98; full list of members (5 pages) |
6 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
18 July 1997 | Incorporation (16 pages) |