London
EC2A 3DQ
Director Name | Vit Ponocny |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 12 April 1999(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2001) |
Role | Manager |
Correspondence Address | Olsina 52 Loukov Mnichovo Hradiste 29411 |
Director Name | Michaela Pruchova |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 16 May 2001(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 March 2002) |
Role | Manageress |
Correspondence Address | Palackeho Nam. 64 Vlasim 25801 Czech Republic |
Director Name | Geoffrey Taylor |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 July 2014) |
Role | Consultant |
Correspondence Address | Unit 2 Flamengo Apartments Port Vila Vanuatu |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,311 |
Cash | £8,952 |
Current Liabilities | £79,263 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 3 days from now) |
24 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
19 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
3 May 2018 | Confirmation statement made on 8 April 2018 with updates (5 pages) |
21 December 2017 | Cessation of Miroslav Navratil as a person with significant control on 5 December 2017 (1 page) |
21 December 2017 | Notification of a person with significant control statement (2 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
5 December 2016 | Director's details changed for Mrs Nancy Bennett on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mrs Nancy Bennett on 5 December 2016 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 January 2016 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
3 December 2014 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 2Nd Floor 9 Chapel Place London EC2A 3DQ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 2Nd Floor 9 Chapel Place London EC2A 3DQ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 2Nd Floor 9 Chapel Place London EC2A 3DQ on 3 December 2014 (1 page) |
10 October 2014 | Director's details changed for Ms. Nancy Bennett on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Ms. Nancy Bennett on 10 October 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 August 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 4 August 2014 (1 page) |
31 July 2014 | Appointment of Nancy Bennett as a director on 30 July 2014 (2 pages) |
31 July 2014 | Appointment of Nancy Bennett as a director on 30 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Geoffrey Taylor as a director on 30 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Geoffrey Taylor as a director on 30 July 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 November 2013 | Administrative restoration application (3 pages) |
28 November 2013 | Administrative restoration application (3 pages) |
28 November 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (14 pages) |
28 November 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (14 pages) |
28 November 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (14 pages) |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
12 January 2006 | Return made up to 08/04/05; full list of members (2 pages) |
12 January 2006 | Return made up to 08/04/05; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
23 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
14 October 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 June 2004 | Return made up to 08/04/04; full list of members (5 pages) |
3 June 2004 | Return made up to 08/04/04; full list of members (5 pages) |
10 December 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
10 December 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
9 July 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 May 2003 | Secretary's particulars changed (1 page) |
16 May 2003 | Secretary's particulars changed (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
16 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
24 December 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
24 December 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: athene house the broadway london NW7 3TB (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: athene house the broadway london NW7 3TB (1 page) |
16 May 2002 | Return made up to 08/04/02; full list of members
|
16 May 2002 | Return made up to 08/04/02; full list of members
|
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
29 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
19 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Resolutions
|
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Resolutions
|
8 April 1999 | Incorporation (14 pages) |
8 April 1999 | Incorporation (14 pages) |