Usti Nad Labem
400 10
Director Name | Miloslav Plachy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Werichova 12 Usti Nad Labem 400 10 |
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 66-67 Newman Street London W1T 3EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,021 |
Cash | £25,800 |
Current Liabilities | £54,338 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
10 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Notification of Rene Volf as a person with significant control on 7 April 2016 (2 pages) |
15 August 2017 | Notification of Rene Volf as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Rene Volf as a person with significant control on 7 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Director's details changed for Rene Volf on 18 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Rene Volf on 18 April 2013 (2 pages) |
23 October 2012 | Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ on 23 October 2012 (1 page) |
27 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
28 August 2012 | Termination of appointment of Form Online Limited as a secretary (1 page) |
28 August 2012 | Termination of appointment of Form Online Limited as a secretary (1 page) |
31 July 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 December 2011 | Termination of appointment of Miloslav Plachy as a director (2 pages) |
30 December 2011 | Termination of appointment of Miloslav Plachy as a director (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Form Online Limited on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Rene Volf on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Miloslav Plachy on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Miloslav Plachy on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Form Online Limited on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Rene Volf on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Rene Volf on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Miloslav Plachy on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Form Online Limited on 1 October 2009 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
13 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
3 April 2007 | Incorporation (13 pages) |
3 April 2007 | Incorporation (13 pages) |