Prague 7
17000
Director Name | Petr Polenda |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Czech |
Status | Closed |
Appointed | 19 November 2010(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 15 Hanover Square London W1S 1HS |
Secretary Name | Seema Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2010(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 83 Woodmansterne Road Streatham Vale London SW16 5UG |
Director Name | Mr Abraham Samuel Marrache |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Fortress House 9 Cathedral Square Gibraltar Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor 50 Brook Street London W1K 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
187.5k at £1 | David Cervinka 75.00% Ordinary |
---|---|
62.5k at £1 | Petr Polenda 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,034 |
Current Liabilities | £4,908 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
7 January 2014 | Full accounts made up to 30 June 2013 (9 pages) |
8 January 2013 | Full accounts made up to 30 June 2012 (9 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Full accounts made up to 30 June 2011 (8 pages) |
13 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 16 June 2011 (2 pages) |
4 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page) |
6 January 2011 | Full accounts made up to 30 June 2010 (9 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Termination of appointment of Abraham Marrache as a director (2 pages) |
14 December 2010 | Appointment of Petr Polenda as a director (3 pages) |
14 December 2010 | Appointment of Seema Khan as a secretary (3 pages) |
14 December 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
24 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Director's details changed for David Cervinka on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for David Cervinka on 1 January 2010 (2 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (12 pages) |
24 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
21 January 2009 | Full accounts made up to 30 June 2008 (11 pages) |
7 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
23 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
30 November 2007 | Return made up to 27/09/07; full list of members (6 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Nc inc already adjusted 22/06/07 (1 page) |
9 October 2007 | Ad 22/06/07--------- £ si 237500@1=237500 £ ic 12497/249997 (2 pages) |
21 April 2007 | Full accounts made up to 7 July 2006 (8 pages) |
21 April 2007 | Full accounts made up to 7 July 2006 (8 pages) |
12 March 2007 | Ad 15/12/06--------- £ si 9372@1=9372 £ ic 3125/12497 (2 pages) |
12 March 2007 | Ad 15/12/06--------- £ si 3124@1=3124 £ ic 1/3125 (2 pages) |
9 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
9 October 2006 | Ad 27/09/06--------- £ si 3@1 (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Balance Sheet (2 pages) |
20 July 2006 | Re-registration of Memorandum and Articles (15 pages) |
20 July 2006 | Application for reregistration from private to PLC (1 page) |
20 July 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 July 2006 | Auditor's report (1 page) |
20 July 2006 | Declaration on reregistration from private to PLC (1 page) |
20 July 2006 | Auditor's statement (1 page) |
11 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
9 June 2006 | Nc inc already adjusted 30/05/06 (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | New director appointed (3 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
25 August 2005 | Return made up to 25/06/05; full list of members (5 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
25 June 2004 | Incorporation (16 pages) |