Praha
14300
Czech Republic
Director Name | Anastasia Stavrou |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 03 February 2012(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 January 2016) |
Role | Administrative Assistant |
Country of Residence | Cyprus |
Correspondence Address | 26b Andrea Avraamidi Str Latsia Nicosia 2223 Cyprus |
Director Name | Sian Amanda Wood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Apartment 14 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 November 2009) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 November 2009(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 2012) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(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 | 28 February 2002(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 70 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,706 |
Cash | £13,301 |
Current Liabilities | £3,595 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2015 | Application to strike the company off the register (3 pages) |
9 September 2015 | Application to strike the company off the register (3 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
4 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 10 February 2012 (1 page) |
10 February 2012 | Appointment of Anastasia Stavrou as a director (2 pages) |
10 February 2012 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
10 February 2012 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
10 February 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 10 February 2012 (1 page) |
10 February 2012 | Appointment of Anastasia Stavrou as a director (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
10 December 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
9 December 2009 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
9 December 2009 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
4 November 2009 | Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
20 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
25 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
5 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 April 2005 | Return made up to 28/02/05; full list of members (5 pages) |
7 April 2005 | Return made up to 28/02/05; full list of members (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
19 November 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
19 November 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 28/02/04; full list of members (5 pages) |
23 April 2004 | Return made up to 28/02/04; full list of members (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
2 October 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
2 October 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
23 April 2003 | Secretary's particulars changed (1 page) |
23 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 April 2003 | Secretary's particulars changed (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) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
28 February 2002 | Incorporation (14 pages) |
28 February 2002 | Incorporation (14 pages) |