Chomutov
43101
Czech Republic
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 2003) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr Branston Jay Haggerty |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2003(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 May 2004) |
Role | Economist |
Country of Residence | United States |
Correspondence Address | 3566 North Murray Avenue Shorewood 53211 Wisconsin United States |
Director Name | Mr Geoffrey Magistrate |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 04 September 2003(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 May 2004) |
Role | Economist |
Country of Residence | Cyprus |
Correspondence Address | 110 A Ayias Paraskeuis Limassol 3075 Cyprus |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 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 | 25 October 1999(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 May 2004) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | SKH Skoba Development Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2009) |
Correspondence Address | Egmont Street Kingstown St Vincent |
Registered Address | 155 Regents Park Road London NW1 8XN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
2 at £1 | Ocs Management Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
10 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
13 May 2010 | Director's details changed for Jan Svihorik on 25 October 2009 (1 page) |
13 May 2010 | Director's details changed for Jan Svihorik on 25 October 2009 (1 page) |
12 May 2010 | Termination of appointment of Skh Skoba Development Limited as a secretary (1 page) |
12 May 2010 | Termination of appointment of Skh Skoba Development Limited as a secretary (1 page) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
19 August 2009 | Accounts made up to 31 October 2008 (7 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
17 July 2008 | Accounts made up to 31 October 2007 (7 pages) |
31 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
14 August 2007 | Accounts made up to 31 October 2006 (7 pages) |
30 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
17 July 2006 | Accounts made up to 31 October 2005 (7 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 155 regents park road london NW1 8XN (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 155 regents park road london NW1 8XN (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: the post house barracloughs lane barton upon humber DN18 5BB (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: the post house barracloughs lane barton upon humber DN18 5BB (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
27 October 2005 | Director's particulars changed (1 page) |
2 September 2005 | Amended accounts made up to 31 October 2004 (7 pages) |
2 September 2005 | Amended accounts made up to 31 October 2004 (7 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
30 August 2005 | Accounts made up to 31 October 2004 (7 pages) |
18 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 October 2003 (9 pages) |
14 October 2004 | Accounts made up to 31 October 2003 (9 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 155 regents park road london NW1 8XN (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 155 regents park road london NW1 8XN (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 155 regents park road london NW1 8XN (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 155 regents park road london NW1 8XN (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed (1 page) |
23 June 2004 | New secretary appointed (1 page) |
23 June 2004 | New director appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 81 city road london EC1Y 1BL (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 81 city road london EC1Y 1BL (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
31 March 2004 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
31 March 2004 | Accounts made up to 31 October 2002 (6 pages) |
29 March 2004 | Return made up to 25/10/03; full list of members
|
29 March 2004 | Return made up to 25/10/03; full list of members (6 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New secretary appointed (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New secretary appointed (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
18 October 2002 | Return made up to 25/10/02; full list of members (6 pages) |
18 October 2002 | Return made up to 25/10/02; full list of members (6 pages) |
17 October 2002 | Accounts made up to 31 October 2001 (2 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page) |
11 January 2002 | Return made up to 25/10/01; full list of members (6 pages) |
11 January 2002 | Return made up to 25/10/01; full list of members (6 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
17 August 2001 | Accounts made up to 31 October 2000 (2 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
9 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Return made up to 25/10/00; full list of members (6 pages) |
9 January 2001 | Return made up to 25/10/00; full list of members (6 pages) |
9 January 2001 | Director's particulars changed (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (1 page) |
26 September 2000 | New director appointed (1 page) |
26 September 2000 | Director resigned (1 page) |
25 October 1999 | Incorporation (14 pages) |
25 October 1999 | Incorporation (14 pages) |