London
WC1R 4GB
Director Name | Kamil Novotny |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 September 2014) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Stakonice Tisova 111 Psc 386 01 Tisova Czech Republic |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 September 2014) |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr Milan Havlin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Piers Godfrey Harrison |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Martin Houdek |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 November 2011(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Kazanlioco Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,569 |
Cash | £94,079 |
Current Liabilities | £25,711 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Application to strike the company off the register (3 pages) |
9 August 2013 | Auditor's resignation (1 page) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
29 August 2012 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom on 29 August 2012 (2 pages) |
6 August 2012 | Termination of appointment of Piers Harrison as a secretary (2 pages) |
6 August 2012 | Appointment of Mazars Company Secretaries Limited as a secretary (3 pages) |
27 July 2012 | Appointment of Kamil Novotny as a director (3 pages) |
27 July 2012 | Termination of appointment of Martin Houdek as a director (2 pages) |
11 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
6 March 2012 | Trading certificate for a public company (3 pages) |
6 March 2012 | Commence business and borrow (1 page) |
14 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
4 November 2011 | Termination of appointment of Milan Havlin as a director (2 pages) |
4 November 2011 | Appointment of Martin Houdek as a director (3 pages) |
18 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
15 April 2011 | Company name changed cd metals PLC\certificate issued on 15/04/11
|
30 March 2011 | Resolutions
|
21 March 2011 | Change of name notice (2 pages) |
10 March 2010 | Incorporation (47 pages) |