Ota-Ku
Tokyo
Japan
Director Name | Mr Jiri George Smid |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rose Lodge Kings Cliffe Road, Wansford Peterborough Cambridgeshire PE8 6NU |
Director Name | Martin Fiala |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 02 November 2009(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2011) |
Role | Energy Consultant |
Country of Residence | Czech Republic |
Correspondence Address | 777/1 Mlazovicka Pragie Vinor 19017 Czech Republic |
Director Name | Ales Tomek |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 15 February 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 2013) |
Role | Energy Consultant |
Country of Residence | Czech Republic |
Correspondence Address | 860/12 Ciolkovskeho 16100, Praha 6 - Ruzyne Czech Republic |
Website | www.jiac.org |
---|
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 |
2 at £1 | Rene Kanayama 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,521 |
Cash | £213 |
Current Liabilities | £83,436 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 June 2014 | Registered office address changed from C/O C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from C/O C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from C/O C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 3 June 2014 (1 page) |
27 November 2013 | Termination of appointment of Ales Tomek as a director (1 page) |
27 November 2013 | Termination of appointment of Ales Tomek as a director (1 page) |
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Director's details changed for Rene Kanyama on 1 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Rene Kanyama on 1 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Ales Tomek on 1 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Ales Tomek on 1 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Director's details changed for Rene Kanyama on 1 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Director's details changed for Ales Tomek on 1 July 2011 (2 pages) |
17 February 2011 | Termination of appointment of Martin Fiala as a director (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
17 February 2011 | Appointment of Ales Tomek as a director (3 pages) |
17 February 2011 | Appointment of Ales Tomek as a director (3 pages) |
17 February 2011 | Termination of appointment of Martin Fiala as a director (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
17 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 29 November 2010 (2 pages) |
24 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
24 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
9 November 2009 | Appointment of Rene Kanayama as a director (3 pages) |
9 November 2009 | Registered office address changed from Rose Lodge King`S Cliffe Road Wansford Northants PE8 6NU United Kingdom on 9 November 2009 (2 pages) |
9 November 2009 | Appointment of Martin Fiala as a director (3 pages) |
9 November 2009 | Registered office address changed from Rose Lodge King`S Cliffe Road Wansford Northants PE8 6NU United Kingdom on 9 November 2009 (2 pages) |
9 November 2009 | Appointment of Martin Fiala as a director (3 pages) |
9 November 2009 | Appointment of Rene Kanayama as a director (3 pages) |
9 November 2009 | Registered office address changed from Rose Lodge King`S Cliffe Road Wansford Northants PE8 6NU United Kingdom on 9 November 2009 (2 pages) |
9 November 2009 | Termination of appointment of Jiri Smid as a director (2 pages) |
9 November 2009 | Termination of appointment of Jiri Smid as a director (2 pages) |
29 September 2009 | Incorporation (17 pages) |
29 September 2009 | Incorporation (17 pages) |