Praha1
110 00
Secretary Name | Whitty McIntyre & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 12-16 Clerkenwell Road London EC1M 5PQ |
Secretary Name | CLS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 2009) |
Correspondence Address | Drake Chambers Road Town Tortola British Virgin Islands |
Secretary Name | ABS Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2009(4 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 May 2015) |
Correspondence Address | 103 Sham Peng Tong Plaza Victoria Mahe Seychelles |
Website | www.icandosystem.com |
---|
Registered Address | Unit 5025, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Victoria Contoret 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,751 |
Cash | £299 |
Current Liabilities | £10,939 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
10 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
11 April 2022 | Registered office address changed from 6 Market Place London Fitzrovia, Uk W1W 8AF to Unit 5025, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF on 11 April 2022 (1 page) |
28 March 2022 | Registered office address changed from PO Box 4385 05373602: Companies House Default Address Cardiff CF14 8LH to 6 Market Place London Fitzrovia, Uk W1W 8AF on 28 March 2022 (1 page) |
21 September 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
31 August 2021 | Registered office address changed to PO Box 4385, 05373602: Companies House Default Address, Cardiff, CF14 8LH on 31 August 2021 (1 page) |
21 October 2020 | Total exemption full accounts made up to 28 February 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (3 pages) |
5 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
19 September 2019 | Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to Unit 5025, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 19 September 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
2 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
6 June 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 June 2015 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 May 2015 (1 page) |
29 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
7 May 2015 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 1, 5 Percy Street London W1T 1DG on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 1, 5 Percy Street London W1T 1DG on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 1, 5 Percy Street London W1T 1DG on 7 May 2015 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
21 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 August 2010 | Director's details changed for Ms. Victoria Glova on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Ms. Victoria Glova on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Ms. Victoria Glova on 1 August 2010 (2 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Ms. Victoria Glova on 23 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Ms. Victoria Glova on 23 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Abs Secretary Services Ltd on 23 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Abs Secretary Services Ltd on 23 February 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
12 March 2009 | Secretary appointed abs secretary services LTD (1 page) |
12 March 2009 | Appointment terminated secretary cls secretaries LTD (1 page) |
12 March 2009 | Director's change of particulars / viktorija glova / 23/02/2009 (1 page) |
12 March 2009 | Appointment terminated secretary cls secretaries LTD (1 page) |
12 March 2009 | Secretary appointed abs secretary services LTD (1 page) |
12 March 2009 | Director's change of particulars / viktorija glova / 23/02/2009 (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 60 cannon street office 415 london EC4N 6NP (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 60 cannon street office 415 london EC4N 6NP (1 page) |
10 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 415 office 60 cannon street london EC4N 6JP (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 415 office 60 cannon street london EC4N 6JP (1 page) |
7 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 12-16 clerkenwell road london EC1M 5PQ (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 12-16 clerkenwell road london EC1M 5PQ (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
24 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
23 February 2005 | Incorporation (13 pages) |
23 February 2005 | Incorporation (13 pages) |