Prague 97
19700
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
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(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2012) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Ms Elena Kyprianou |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 September 2012(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 2015) |
Role | Marketing Consultant |
Country of Residence | Cyprus |
Correspondence Address | 14 Andromachis Str. Flat 103 - Archangelos Nicosia 2334 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(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 March 2004(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 90 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£697 |
Cash | £1,893 |
Current Liabilities | £2,590 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Appointment of Martin Zeman as a director on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Elena Kyprianou as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Elena Kyprianou as a director on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Martin Zeman as a director on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 2 June 2015 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 March 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) |
1 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Second filing of AP01 previously delivered to Companies House
|
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages) |
24 January 2013 | Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 5 October 2012 (1 page) |
5 October 2012 | Appointment of Elena Kyprianou as a director
|
4 October 2012 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 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) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 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) |
3 November 2009 | Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages) |
1 June 2009 | Return made up to 10/03/09; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Return made up to 10/03/08; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
8 March 2007 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2005 | Return made up to 10/03/05; full list of members (5 pages) |
9 July 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
10 March 2004 | Incorporation (14 pages) |