827 15 Brataslava
Slovak Republic
Slovakia
Secretary Name | Tatjana Huba |
---|---|
Nationality | Slovak |
Status | Closed |
Appointed | 10 March 2004(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 July 2006) |
Role | Teacher |
Correspondence Address | Mierova 17 827 15 Brataslava Brataslava Slovak Republic Slovakia |
Director Name | James Douglas Nickel |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Sales |
Correspondence Address | 18 Woodland Way London SE2 0QQ |
Secretary Name | Johanna Marie Nickel |
---|---|
Nationality | Austria |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Woodland Way London SE2 0QQ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 90-100 Sydney Street London SW3 6NJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£969 |
Cash | £74 |
Current Liabilities | £1,958 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2004 | Return made up to 16/03/04; full list of members
|
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (2 pages) |
29 March 2004 | Secretary resigned (2 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 April 2003 | Accounting reference date shortened from 15/09/03 to 31/03/03 (1 page) |
25 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 15 September 2002 (4 pages) |
21 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 15 September 2001 (3 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: suite 27773 72 new bond street london W1Y 9DD (1 page) |
9 April 2001 | Return made up to 16/03/01; full list of members
|
2 March 2001 | Accounting reference date extended from 31/03/01 to 15/09/01 (1 page) |
21 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Incorporation (17 pages) |