Prague 6
160.00
Czech Republic
Secretary Name | Lenka Haluzikova |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 18 November 2014) |
Role | Company Director |
Correspondence Address | 18 Leaholme Way Ruislip Middlesex HA4 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Gabriela Janikova |
---|---|
Nationality | Czech |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Pocernicka Street 3226/2e Prague 10 Strasnice Czech Republic |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Mokrohajsky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £497,324 |
Gross Profit | £11,097 |
Net Worth | -£31,560 |
Cash | £29,827 |
Current Liabilities | £591,553 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
11 March 2014 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
29 June 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
31 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
2 September 2010 | Company name changed omikron interiors LIMITED\certificate issued on 02/09/10
|
2 September 2010 | Company name changed omikron interiors LIMITED\certificate issued on 02/09/10
|
10 August 2010 | Director's details changed for David Mokrohajsky on 8 July 2010 (2 pages) |
10 August 2010 | Director's details changed for David Mokrohajsky on 8 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for David Mokrohajsky on 8 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
21 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
22 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
9 December 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
9 December 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
27 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
3 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
3 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
12 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
4 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
21 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
22 November 2005 | Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2005 | Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
8 July 2005 | Incorporation (17 pages) |
8 July 2005 | Incorporation (17 pages) |