Prague 1
110 00
Director Name | Ms Christalla Kirkillari |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 20 Mitropolitou Nicodemou Mylona Str Athienou Larnaca 7600 Cyprus |
Director Name | Mr Fillip Krogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 12 2nd Floor 180 Tottenham Court Road London W1T 7PD |
Director Name | Mr Feodor Dimitrev |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 30 June 2017(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Unit 111424, Second Floor, 6 Market Place London W1W 8AF |
Secretary Name | Wenzel Professional Lawyers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Secretary Name | Law Firm UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 January 2021) |
Correspondence Address | 2nd Floor 180 Tottenham Court Road London W1T 7PD |
Registered Address | Kemp House, 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
990 at £1000 | Greenwood Project LTD 99.00% Ordinary |
---|---|
10 at £1000 | Seaway Group LTD 1.00% Ordinary |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 10 February 2022 (overdue) |
28 January 2021 | Appointment of Mr Konstantin Kosiakov as a director on 20 January 2021 (2 pages) |
---|---|
28 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
28 January 2021 | Termination of appointment of Law Firm Uk Ltd as a secretary on 20 January 2021 (1 page) |
28 January 2021 | Termination of appointment of Feodor Dimitrev as a director on 20 January 2021 (1 page) |
28 January 2021 | Notification of Konstantin Kosiakov as a person with significant control on 20 January 2021 (2 pages) |
11 January 2021 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
11 January 2021 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
11 January 2021 | Administrative restoration application (2 pages) |
11 January 2021 | Confirmation statement made on 9 March 2019 with no updates (1 page) |
11 January 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
11 January 2021 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
11 January 2021 | Confirmation statement made on 9 March 2018 with no updates (1 page) |
11 January 2021 | Registered office address changed from Suite 12 2nd Floor 180 Tottenham Court Road London W1T 7PD to Unit 111424, Second Floor, 6 Market Place London W1W 8AF on 11 January 2021 (1 page) |
11 January 2021 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
11 January 2021 | Confirmation statement made on 9 March 2020 with no updates (1 page) |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2017 | Termination of appointment of Fillip Krogh as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Feodor Dimitrev as a director on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Fillip Krogh as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Feodor Dimitrev as a director on 30 June 2017 (2 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
18 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
28 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
16 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Appointment of Mr Fillip Krogh as a director (2 pages) |
24 March 2010 | Appointment of Law Firm Uk Ltd as a secretary (2 pages) |
24 March 2010 | Appointment of Mr Fillip Krogh as a director (2 pages) |
24 March 2010 | Appointment of Law Firm Uk Ltd as a secretary (2 pages) |
24 March 2010 | Registered office address changed from 19 Kathleen Road London SW11 2JR on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Registered office address changed from 19 Kathleen Road London SW11 2JR on 24 March 2010 (1 page) |
22 March 2010 | Termination of appointment of Wenzel Professional Lawyers Limited as a secretary (1 page) |
22 March 2010 | Termination of appointment of Christalla Kirkillari as a director (1 page) |
22 March 2010 | Termination of appointment of Christalla Kirkillari as a director (1 page) |
22 March 2010 | Termination of appointment of Wenzel Professional Lawyers Limited as a secretary (1 page) |
23 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
23 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2008 | Incorporation (12 pages) |
30 April 2008 | Incorporation (12 pages) |