Prague 9
190 17
Foreign
Director Name | Libor Sejk |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Czech |
Status | Closed |
Appointed | 31 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 July 2009) |
Role | Company Director |
Correspondence Address | Dedicka 57 Prague 9 190 16 Foreign |
Director Name | Thomas James Day |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 13 Yianni Kapitani Street Dassoupolis Nicosia 2024 Foreign |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 October 2008) |
Role | Company Director |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 2002(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Burlington Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 01 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2006) |
Correspondence Address | Russell Square House 10/12 Russell Square London WC1B 5EE |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2008 | Appointment terminated secretary grace smith (1 page) |
27 August 2008 | Compulsory strike-off action has been suspended (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2007 | Return made up to 10/05/06; full list of members (2 pages) |
8 March 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
28 June 2005 | Return made up to 10/05/05; full list of members (2 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
22 June 2004 | Return made up to 10/05/04; full list of members (5 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Return made up to 10/05/03; full list of members (5 pages) |
18 March 2003 | New director appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New secretary appointed (3 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |