London
SE22 8UJ
Secretary Name | Dana Dankova |
---|---|
Nationality | Czech |
Status | Closed |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Torridge Road Thornton Heath Surrey CR7 7EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Woodearde Road London SE22 8UJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
50 at £1 | Mr Zoltan Danko 50.00% Ordinary |
---|---|
50 at £1 | Mrs Dana Dankova 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £777 |
Cash | £7,662 |
Current Liabilities | £6,885 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2014 | Application to strike the company off the register (3 pages) |
15 August 2014 | Application to strike the company off the register (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Director's details changed for Zoltan Danko on 1 October 2009 (2 pages) |
27 July 2011 | Director's details changed for Zoltan Danko on 1 October 2009 (2 pages) |
27 July 2011 | Director's details changed for Zoltan Danko on 1 October 2009 (2 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
31 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Director's details changed for Zoltan Danko on 1 April 2008 (1 page) |
24 November 2009 | Annual return made up to 30 June 2009 (4 pages) |
24 November 2009 | Annual return made up to 30 June 2009 (4 pages) |
24 November 2009 | Director's details changed for Zoltan Danko on 1 April 2008 (1 page) |
24 November 2009 | Secretary's details changed for Dana Dankova on 1 April 2008 (2 pages) |
24 November 2009 | Director's details changed for Zoltan Danko on 1 April 2008 (1 page) |
24 November 2009 | Secretary's details changed for Dana Dankova on 1 April 2008 (2 pages) |
24 November 2009 | Secretary's details changed for Dana Dankova on 1 April 2008 (2 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 207A manor road mitcham surrey CR4 1JH (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 207A manor road mitcham surrey CR4 1JH (1 page) |
25 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: c/o umar & co 4 woodwarde road london SE22 8UJ (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: c/o umar & co 4 woodwarde road london SE22 8UJ (1 page) |
27 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
27 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members
|
27 July 2006 | Return made up to 30/06/06; full list of members
|
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o umar & co 4 woodwarde road london SE22 8UJ (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o umar & co 4 woodwarde road london SE22 8UJ (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
31 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
7 August 2003 | Return made up to 30/06/03; full list of members
|
7 August 2003 | Return made up to 30/06/03; full list of members
|
19 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 53 elm grove london SE15 5DB (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 53 elm grove london SE15 5DB (1 page) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 July 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
26 July 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 52 upper tooting road london SW17 7PD (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 52 upper tooting road london SW17 7PD (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
30 June 2000 | Incorporation (18 pages) |
30 June 2000 | Incorporation (18 pages) |