Cassilis Road
London
E14 9LN
Director Name | Mr Radomil Ricka |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Moore House Casilis Road London E14 9LN |
Director Name | Mr Ioannis Patsalides |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 September 2006(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 2a Mabel Grove West Bridgford Nottingham NG2 5GT |
Director Name | Ms Roxana Mihaela Birgu |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 28 June 2012(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2016) |
Role | Office Manager |
Country of Residence | Cyprus |
Correspondence Address | 19/Fl 102 Iroon Polytehneiou Nicosia 1048 |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2010) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 64 Moore House Cassilis Road London E14 9LN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
900 at £1 | Mr Radomil Ricka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £266,014 |
Cash | £1,109 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | Application to strike the company off the register (4 pages) |
25 July 2017 | Application to strike the company off the register (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 December 2016 | Appointment of Mr. Pavel Hanak as a director on 10 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Roxana Mihaela Birgu as a director on 10 December 2016 (1 page) |
19 December 2016 | Appointment of Mr. Pavel Hanak as a director on 10 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Roxana Mihaela Birgu as a director on 10 December 2016 (1 page) |
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 November 2015 | Termination of appointment of Ioannis Patsalides as a director on 1 January 2013 (1 page) |
9 November 2015 | Termination of appointment of Ioannis Patsalides as a director on 1 January 2013 (1 page) |
9 November 2015 | Termination of appointment of Ioannis Patsalides as a director on 1 January 2013 (1 page) |
27 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 August 2012 | Section 519 (1 page) |
16 August 2012 | Section 519 (1 page) |
1 August 2012 | Appointment of Ms Roxana Mihaela Birgu as a director (2 pages) |
1 August 2012 | Appointment of Ms Roxana Mihaela Birgu as a director (2 pages) |
18 July 2012 | Director's details changed for Mr Ioannis Patsalides on 10 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Director's details changed for Mr Ioannis Patsalides on 10 July 2012 (2 pages) |
29 March 2012 | Termination of appointment of Radomil Ricka as a director (1 page) |
29 March 2012 | Termination of appointment of Radomil Ricka as a director (1 page) |
15 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
11 November 2011 | Registered office address changed from 14 Moore House Cassilis Road London E14 9LN on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from 14 Moore House Cassilis Road London E14 9LN on 11 November 2011 (1 page) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Full accounts made up to 30 June 2010 (12 pages) |
3 May 2011 | Full accounts made up to 30 June 2010 (12 pages) |
29 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Ioannis Patsalides on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Ioannis Patsalides on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Ioannis Patsalides on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Radomil Ricka on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Radomil Ricka on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Radomil Ricka on 1 January 2010 (2 pages) |
1 April 2010 | Termination of appointment of Paramount Company Searches Limited as a secretary (1 page) |
1 April 2010 | Termination of appointment of Paramount Company Searches Limited as a secretary (1 page) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 August 2009 | Nc inc already adjusted 29/07/09 (1 page) |
17 August 2009 | Resolutions
|
17 August 2009 | Nc inc already adjusted 29/07/09 (1 page) |
17 August 2009 | Resolutions
|
12 August 2009 | Nc inc already adjusted 29/07/09 (1 page) |
12 August 2009 | Resolutions
|
12 August 2009 | Nc inc already adjusted 29/07/09 (1 page) |
12 August 2009 | Resolutions
|
5 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
4 August 2009 | Director's change of particulars / radomil ricka / 01/06/2009 (1 page) |
4 August 2009 | Director's change of particulars / radomil ricka / 01/06/2009 (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from 14 moore house cassilis road london E14 9LN (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from 14 moore house cassilis road london E14 9LN (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 60 glenwood road london SE6 4NF (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 60 glenwood road london SE6 4NF (1 page) |
7 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 14/06/07; no change of members
|
10 June 2008 | Return made up to 14/06/07; no change of members
|
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 1 tierney road flat 1 london SW2 4QL (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 1 tierney road flat 1 london SW2 4QL (1 page) |
6 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
4 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 November 2005 | Return made up to 14/06/05; full list of members
|
10 November 2005 | Return made up to 14/06/05; full list of members
|
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 1 conduit street london W1S 2XA (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 1 conduit street london W1S 2XA (1 page) |
15 September 2004 | Return made up to 14/06/04; full list of members (5 pages) |
15 September 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
15 September 2004 | Return made up to 14/06/04; full list of members (5 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
15 September 2004 | Resolutions
|
13 August 2003 | Return made up to 14/06/03; full list of members (5 pages) |
13 August 2003 | Return made up to 14/06/03; full list of members (5 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Ad 20/06/02--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Ad 20/06/02--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (16 pages) |
14 June 2002 | Incorporation (16 pages) |
14 June 2002 | Secretary resigned (1 page) |