Repy
Prague
16300 618
Director Name | Jaroslav Repta |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 7 Sklonena Street Prague 9 Czech Republic |
Secretary Name | Dmitrij Holovka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Horni 23 Jihlava Foreign Czech Republic |
Director Name | Ludmila Hudcova |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 04 March 2013(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Sklonena 7 Prague 9 19000 |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Secretary Name | ATC Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 August 2015) |
Correspondence Address | 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Website | www.secuglobe.com |
---|---|
Telephone | 0121 6345600 |
Telephone region | Birmingham |
Registered Address | 65 Compton Street London EC1V 0BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100m at £1 | Dracosta LTD 100.00% Ordinary |
---|---|
1 at £1 | Jaroslav Repta 0.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street England and Wales London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street England and Wales London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 29 March 2017 (1 page) |
29 December 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
21 July 2016 | Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 16 August 2015 (1 page) |
21 July 2016 | Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 16 August 2015 (1 page) |
3 November 2015 | Termination of appointment of Jaroslav Repta as a director on 1 September 2015 (1 page) |
3 November 2015 | Termination of appointment of Ludmila Hudcova as a director on 1 September 2015 (1 page) |
3 November 2015 | Termination of appointment of Jaroslav Repta as a director on 1 September 2015 (1 page) |
3 November 2015 | Appointment of Katerina Nikolic as a director on 1 September 2015 (2 pages) |
3 November 2015 | Appointment of Katerina Nikolic as a director on 1 September 2015 (2 pages) |
3 November 2015 | Termination of appointment of Ludmila Hudcova as a director on 1 September 2015 (1 page) |
7 October 2015 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Administrative restoration application (3 pages) |
7 October 2015 | Administrative restoration application (3 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
7 October 2015 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Accounts made up to 31 August 2013 (2 pages) |
30 May 2014 | Accounts made up to 31 August 2013 (2 pages) |
17 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
28 May 2013 | Accounts made up to 31 August 2012 (2 pages) |
28 May 2013 | Accounts made up to 31 August 2012 (2 pages) |
11 March 2013 | Appointment of Ludmila Hudcova as a director on 4 March 2013 (2 pages) |
11 March 2013 | Appointment of Ludmila Hudcova as a director on 4 March 2013 (2 pages) |
11 March 2013 | Appointment of Ludmila Hudcova as a director on 4 March 2013 (2 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Registered office address changed from , 7th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from , 7th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 4 September 2012 (1 page) |
28 May 2012 | Accounts made up to 31 August 2011 (2 pages) |
28 May 2012 | Accounts made up to 31 August 2011 (2 pages) |
21 February 2012 | Registered office address changed from , 19 Kathleen Road, London, SW11 2JR on 21 February 2012 (1 page) |
21 February 2012 | Appointment of Atc Corporate Secretaries Limited as a secretary on 1 February 2012 (2 pages) |
21 February 2012 | Appointment of Atc Corporate Secretaries Limited as a secretary on 1 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from , 19 Kathleen Road, London, SW11 2JR on 21 February 2012 (1 page) |
21 February 2012 | Appointment of Atc Corporate Secretaries Limited as a secretary on 1 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 19 Kathleen Road London SW11 2JR on 21 February 2012 (1 page) |
2 December 2011 | Termination of appointment of Dmitrij Holovka as a secretary on 1 December 2011 (1 page) |
2 December 2011 | Termination of appointment of Dmitrij Holovka as a secretary on 1 December 2011 (1 page) |
2 December 2011 | Termination of appointment of Dmitrij Holovka as a secretary on 1 December 2011 (1 page) |
18 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Company name changed crimestop group LTD.\certificate issued on 26/09/11
|
26 September 2011 | Company name changed crimestop group LTD.\certificate issued on 26/09/11
|
30 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
30 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
30 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Jaroslav Repta on 15 August 2010 (2 pages) |
29 November 2010 | Director's details changed for Jaroslav Repta on 15 August 2010 (2 pages) |
7 July 2010 | Amended accounts made up to 31 August 2009 (2 pages) |
7 July 2010 | Amended accounts made up to 31 August 2009 (2 pages) |
31 May 2010 | Accounts made up to 31 August 2009 (2 pages) |
31 May 2010 | Accounts made up to 31 August 2009 (2 pages) |
7 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
29 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
25 June 2008 | Accounts made up to 31 August 2007 (2 pages) |
25 June 2008 | Accounts made up to 31 August 2007 (2 pages) |
24 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
24 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
17 September 2007 | Company name changed globalfin consulting LIMITED\certificate issued on 17/09/07 (3 pages) |
17 September 2007 | Company name changed globalfin consulting LIMITED\certificate issued on 17/09/07 (3 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (4 pages) |
20 November 2006 | Return made up to 15/08/06; full list of members (2 pages) |
20 November 2006 | Return made up to 15/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
19 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
19 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
6 September 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
6 September 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
27 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
27 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
23 June 2004 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
23 June 2004 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
22 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
22 September 2003 | Return made up to 15/08/03; full list of members (6 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
26 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
26 September 2002 | Return made up to 15/08/02; full list of members (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
12 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
12 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (4 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (4 pages) |
16 January 2001 | Ad 01/10/00--------- £ si 100000000@1=100000000 £ ic 1/100000001 (2 pages) |
16 January 2001 | Ad 01/10/00--------- £ si 100000000@1=100000000 £ ic 1/100000001 (2 pages) |
28 December 2000 | Nc inc already adjusted 11/12/00 (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Resolutions
|
28 December 2000 | Nc inc already adjusted 11/12/00 (1 page) |
5 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 August 1999 (4 pages) |
5 October 2000 | Nc inc already adjusted 25/09/00 (1 page) |
5 October 2000 | Full accounts made up to 31 August 1999 (4 pages) |
5 October 2000 | Nc inc already adjusted 25/09/00 (1 page) |
5 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
15 December 1999 | Accounts made up to 31 August 1998 (4 pages) |
15 December 1999 | Accounts made up to 31 August 1998 (4 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: 94 mysore road battersea london SW11 5SA (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 94 mysore road, battersea, london, SW11 5SA (1 page) |
23 November 1998 | Ad 15/08/97--------- £ si 100@1 (2 pages) |
23 November 1998 | Return made up to 15/08/98; full list of members (6 pages) |
23 November 1998 | Ad 15/08/97--------- £ si 100@1 (2 pages) |
23 November 1998 | Return made up to 15/08/98; full list of members (6 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Incorporation (13 pages) |
15 August 1997 | Incorporation (13 pages) |