Prague 140 00
Czech Republic
Director Name | Mr Jiri George Smid |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rose Lodge Kings Cliffe Road, Wansford Peterborough Cambridgeshire PE8 6NU |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Horak Zdenek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,354 |
Cash | £15,953 |
Current Liabilities | £11,975 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Application to strike the company off the register (3 pages) |
26 November 2015 | Application to strike the company off the register (3 pages) |
27 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Registered office address changed from 3/4 Great Marlborough St London W1F 7HH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 3/4 Great Marlborough St London W1F 7HH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 3/4 Great Marlborough St London W1F 7HH on 3 June 2014 (1 page) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Director's details changed for Horak Zdevek on 6 November 2011 (3 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Director's details changed for Horak Zdevek on 6 November 2011 (3 pages) |
16 October 2012 | Director's details changed for Horak Zdevek on 6 November 2011 (3 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
24 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
10 November 2009 | Director's details changed for Horak Zdevek on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Horak Zdevek on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Horak Zdevek on 1 October 2009 (2 pages) |
5 November 2009 | Appointment of Horak Zdevek as a director (2 pages) |
5 November 2009 | Termination of appointment of Jiri Smid as a director (1 page) |
5 November 2009 | Termination of appointment of Jiri Smid as a director (1 page) |
5 November 2009 | Appointment of Horak Zdevek as a director (2 pages) |
8 October 2008 | Incorporation (17 pages) |
8 October 2008 | Incorporation (17 pages) |