London
E2 9DP
Secretary Name | Mr David Wythen Roberts |
---|---|
Status | Closed |
Appointed | 20 December 2009(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 26 October 2010) |
Role | Company Director |
Correspondence Address | 49a Wadeson Street London E2 9DP |
Secretary Name | Helga Humlova |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Translator |
Correspondence Address | Bechlinska 705/2 Cz 190000 Prague 9 Cz 19000 |
Registered Address | 49a Wadeson Street London E2 9DP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1 at 1 | Ms Lyn Predergast 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,313 |
Cash | £374 |
Current Liabilities | £9,807 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2010 | Application to strike the company off the register (5 pages) |
2 July 2010 | Application to strike the company off the register (5 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Director's details changed for Lyn Jacqueline Prendergast on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Lyn Jacqueline Prendergast on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
21 December 2009 | Appointment of Mr David Wythen Roberts as a secretary (1 page) |
21 December 2009 | Appointment of Mr David Wythen Roberts as a secretary (1 page) |
20 December 2009 | Termination of appointment of Helga Humlova as a secretary (1 page) |
20 December 2009 | Termination of appointment of Helga Humlova as a secretary (1 page) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
12 March 2008 | Secretary's Change of Particulars / helga humlova / 12/03/2008 / Nationality was: british, now: austrian; HouseName/Number was: , now: bechlinska 705/2; Street was: listopadova 130, now: cz 190000; Area was: cz 19012, now: ; Post Code was: cz 19012, now: cz 19000; Country was: czech republic, now: czech republik; Occupation was: , now: translator (2 pages) |
12 March 2008 | Secretary's change of particulars / helga humlova / 12/03/2008 (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 49A wadeson street london E2 9DP (1 page) |
29 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 49A wadeson street london E2 9DP (1 page) |
29 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 49A wadeson street london kent E2 9DP (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 49A wadeson street london kent E2 9DP (1 page) |
4 March 2005 | Incorporation (17 pages) |
4 March 2005 | Incorporation (17 pages) |