Walthamstow
London
E17 6AW
Director Name | Mr Marian Krejci |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Mead Crescent London E4 6NX |
Secretary Name | Mr Petr Kratochvil |
---|---|
Nationality | Czech |
Status | Closed |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Goldsmith Road Walthamstow London E17 6AW |
Registered Address | 698a Lea Bridge Road Leyton London E10 6AW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Forest |
Built Up Area | Greater London |
50 at £1 | Marian Krejci 50.00% Ordinary |
---|---|
50 at £1 | Petr Kratochvil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,644 |
Cash | £4,279 |
Current Liabilities | £17,405 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 August |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Previous accounting period extended from 30 June 2011 to 1 August 2011 (1 page) |
28 March 2012 | Previous accounting period extended from 30 June 2011 to 1 August 2011 (1 page) |
28 March 2012 | Previous accounting period extended from 30 June 2011 to 1 August 2011 (1 page) |
4 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
9 August 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
9 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Marian Krejci on 1 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Petr Kratochvil on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Marian Krejci on 1 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Marian Krejci on 1 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Petr Kratochvil on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Petr Kratochvil on 1 January 2010 (2 pages) |
8 August 2009 | Registered office changed on 08/08/2009 from 39 mead crescent chingford london E4 6NX (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from 39 mead crescent chingford london E4 6NX (1 page) |
10 July 2009 | Incorporation (16 pages) |
10 July 2009 | Incorporation (16 pages) |