Company NameThe Czarska Group Limited
Company StatusDissolved
Company Number05872819
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameIsobel Alicia Czarska
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address35 Princes House
52 Kensington Park Road
London
W11 3BN
Secretary NameMr Peter William Treganna
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address175 Chatsworth Road
London
NW2 5QS
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address15 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Isobel Alicia Czarska
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
6 August 2012Application to strike the company off the register (3 pages)
6 August 2012Application to strike the company off the register (3 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(4 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(4 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Isobel Alicia Czarska on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Isobel Alicia Czarska on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Isobel Alicia Czarska on 1 October 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 June 2009Return made up to 31/05/09; full list of members (3 pages)
4 June 2009Return made up to 31/05/09; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 March 2009Accounts made up to 31 May 2008 (2 pages)
18 June 2008Return made up to 31/05/08; full list of members (3 pages)
18 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from garden floor 6 coldbath aquare clerkenwell london EC1R 5NA (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from garden floor 6 coldbath aquare clerkenwell london EC1R 5NA (1 page)
1 February 2008Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
1 February 2008Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
1 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 February 2008Registered office changed on 01/02/08 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
1 February 2008Registered office changed on 01/02/08 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
1 February 2008Accounts made up to 31 May 2007 (1 page)
28 January 2008Return made up to 11/07/07; full list of members (6 pages)
28 January 2008Return made up to 11/07/07; full list of members (6 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
11 July 2006Incorporation (18 pages)
11 July 2006Registered office changed on 11/07/06 from: 35 princes house 52 kensington park road london W11 3BN (1 page)
11 July 2006Registered office changed on 11/07/06 from: 35 princes house 52 kensington park road london W11 3BN (1 page)
11 July 2006Incorporation (18 pages)