Company NamePraha Consulting Limited
Company StatusDissolved
Company Number03436043
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 6 months ago)
Dissolution Date26 March 2002 (22 years ago)
Previous NameEurodelta Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Paul Wohanka
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 207 Hook Road
Chessington
Surrey
KT9 1EA
Director NameRichard Leslie Martin Wohanka
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 26 March 2002)
RoleConsultant
Correspondence Address9 Pembroke Gardens
London
W8 6HS
Secretary NameMrs Paula Lucia Gasston
NationalityBritish
StatusClosed
Appointed14 October 1997(3 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (closed 26 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marston Avenue
Chessington
Surrey
KT9 2HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address207 Hook Road
Chessington
Surrey
KT9 1EA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£43
Cash£655
Current Liabilities£650

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001Application for striking-off (1 page)
27 September 2001Return made up to 18/09/01; full list of members (6 pages)
14 June 2001Full accounts made up to 31 March 2001 (4 pages)
11 October 2000Return made up to 18/09/00; full list of members (6 pages)
9 June 2000Full accounts made up to 31 March 2000 (4 pages)
1 November 1999Full accounts made up to 31 March 1999 (4 pages)
5 October 1999Return made up to 18/09/99; no change of members (5 pages)
30 September 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 September 1998Full accounts made up to 31 March 1998 (5 pages)
16 July 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
26 November 1997Registered office changed on 26/11/97 from: 78-80 borough high street london SE1 1XG (1 page)
26 November 1997New secretary appointed (2 pages)
17 November 1997New director appointed (3 pages)
26 October 1997New director appointed (2 pages)
12 October 1997Memorandum and Articles of Association (11 pages)
9 October 1997Company name changed eurodelta consultants LIMITED\certificate issued on 10/10/97 (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 78/80 borough high street london SE1 1XG (1 page)
6 October 1997Registered office changed on 06/10/97 from: 788-790 finchley road london NW11 7UR (1 page)