South Croydon
Surrey
CR2 7DJ
Director Name | Mr Karel Skibinsky |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Entertainment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 St Peter's Street South Croydon Surrey CR2 7DG |
Secretary Name | Mr Karel Skibinsky |
---|---|
Nationality | Czech |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Entertainment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 St Peter's Street South Croydon Surrey CR2 7DG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 278 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ian Michael Stanuel-taitte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,997 |
Cash | £6,750 |
Current Liabilities | £4,194 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
11 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
11 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Termination of appointment of Karel Skibinsky as a director (1 page) |
14 October 2010 | Termination of appointment of Karel Skibinsky as a secretary (1 page) |
14 October 2010 | Termination of appointment of Karel Skibinsky as a director (1 page) |
14 October 2010 | Termination of appointment of Karel Skibinsky as a secretary (1 page) |
2 June 2010 | Director's details changed for Karel Skibinsky on 16 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Karel Skibinsky on 16 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Ian Michael Stanuel Taitte on 16 March 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Mr Karel Skibinsky on 16 March 2010 (1 page) |
2 June 2010 | Secretary's details changed for Mr Karel Skibinsky on 16 March 2010 (1 page) |
2 June 2010 | Director's details changed for Ian Michael Stanuel Taitte on 16 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from reddin house 278 mitcham lane london SW16 6NU (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from reddin house 278 mitcham lane london SW16 6NU (1 page) |
15 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2008 | Return made up to 16/03/08; full list of members (4 pages) |
11 August 2008 | Return made up to 16/03/08; full list of members (4 pages) |
13 April 2007 | New secretary appointed;new director appointed (2 pages) |
13 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: reddin house 278 mitcham lane london SW16 6NY (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: reddin house 278 mitcham lane london SW16 6NY (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
16 March 2007 | Incorporation (13 pages) |
16 March 2007 | Incorporation (13 pages) |