Company NameCzhemara Installations Limited
Company StatusDissolved
Company Number04018689
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMatthew Oliver Tuck
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address49 Beechway
Twickenham
Middlesex
TW2 5JS
Secretary NameMildred Jennifer Tuck
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Elfin Grove
Teddington
Middlesex
TW11 8RD
Director NameMr Dusan Cosic
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameDubravka Kokot
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Square
Peabody Estate
London
W6 9PX

Contact

Telephone020 89774697
Telephone regionLondon

Location

Registered Address2 Elfin Grove
Teddington
Middlesex
TW11 8RD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

1 at £1Mr Matthew Oliver Tuck
50.00%
Ordinary
1 at £1Mrs M.j. Tuck
50.00%
Ordinary

Financials

Year2014
Net Worth£2,657
Cash£397
Current Liabilities£2,717

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 June 2010Director's details changed for Matthew Oliver Tuck on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Matthew Oliver Tuck on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 July 2009Return made up to 21/06/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 October 2008Return made up to 21/06/08; no change of members (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 February 2008Return made up to 21/06/07; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 September 2006Return made up to 21/06/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 January 2006Return made up to 21/06/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2004Return made up to 21/06/04; full list of members (6 pages)
27 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 June 2003Return made up to 21/06/03; full list of members (6 pages)
16 July 2002Return made up to 21/06/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 July 2001Return made up to 21/06/01; full list of members (6 pages)
8 August 2000Registered office changed on 08/08/00 from: 159 church road teddington middlesex TW11 8QH (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned (1 page)
21 June 2000Incorporation (22 pages)