Bushey
Hertfordshire
WD23 2AR
Director Name | Marian Banik |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Slovakia |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Wentworth Close London N3 1YP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | JODY Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Website | tatryltd.com |
---|---|
Email address | [email protected] |
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £539 |
Current Liabilities | £79,546 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 May |
22 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 November 2017 | Liquidators' statement of receipts and payments to 4 September 2017 (12 pages) |
8 November 2017 | Liquidators' statement of receipts and payments to 4 September 2017 (12 pages) |
22 September 2016 | Registered office address changed from 923 Finchley Road London NW11 7PE to 46 Vivian Avenue Hendon Central London NW4 3XP on 22 September 2016 (2 pages) |
22 September 2016 | Registered office address changed from 923 Finchley Road London NW11 7PE to 46 Vivian Avenue Hendon Central London NW4 3XP on 22 September 2016 (2 pages) |
15 September 2016 | Resolutions
|
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Appointment of a voluntary liquidator (1 page) |
15 September 2016 | Statement of affairs with form 4.19 (4 pages) |
15 September 2016 | Appointment of a voluntary liquidator (1 page) |
15 September 2016 | Statement of affairs with form 4.19 (4 pages) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Termination of appointment of Jody Associates Limited as a secretary on 1 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Jody Associates Limited as a secretary on 1 March 2016 (1 page) |
22 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
22 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
17 July 2015 | Director's details changed for Mr Karol Rusnak on 16 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Karol Rusnak on 16 July 2015 (2 pages) |
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 April 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
26 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
17 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 August 2010 | Secretary's details changed for Jody Associates Limited on 12 May 2010 (2 pages) |
6 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Secretary's details changed for Jody Associates Limited on 12 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 January 2010 | Termination of appointment of Marian Banik as a director (1 page) |
22 January 2010 | Termination of appointment of Marian Banik as a director (1 page) |
31 December 2009 | Appointment of Mr Karol Rusnak as a director (3 pages) |
31 December 2009 | Appointment of Mr Karol Rusnak as a director (3 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 November 2007 | Return made up to 12/05/07; no change of members (6 pages) |
20 November 2007 | Return made up to 12/05/07; no change of members (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 May 2006 | Return made up to 12/05/06; full list of members
|
22 May 2006 | Return made up to 12/05/06; full list of members
|
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
7 July 2005 | Return made up to 12/05/05; full list of members (6 pages) |
7 July 2005 | Return made up to 12/05/05; full list of members (6 pages) |
14 June 2005 | Ad 12/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2005 | Ad 12/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
12 May 2004 | Incorporation (16 pages) |
12 May 2004 | Incorporation (16 pages) |