London
WC2N 6JU
Director Name | Mr Dusan Tomiskin |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bond Close Aylesbury Buckinghamshire HP21 8FZ |
Director Name | Mr Joseph Cooksey Davis |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2014(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaton Complex Gatehouse Close Aylesbury Buckinghamshire HP19 8DJ |
Director Name | Mr Radomir Vira |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 05 May 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bond Close Aylesbury Buckinghamshire HP21 8FZ |
Telephone | 0161 4562590 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Dusan Tominski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,003 |
Cash | £4,102 |
Current Liabilities | £79,300 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
18 April 2017 | Delivered on: 21 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
8 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2020 | Notice of move from Administration to Dissolution (34 pages) |
3 December 2020 | Administrator's progress report (34 pages) |
3 July 2020 | Administrator's progress report (29 pages) |
31 December 2019 | Administrator's progress report (28 pages) |
28 November 2019 | Notice of extension of period of Administration (3 pages) |
5 July 2019 | Administrator's progress report (30 pages) |
25 January 2019 | Statement of affairs with form AM02SOA (9 pages) |
15 January 2019 | Notice of deemed approval of proposals (3 pages) |
15 January 2019 | Statement of administrator's proposal (56 pages) |
24 December 2018 | Statement of administrator's proposal (56 pages) |
17 December 2018 | Registered office address changed from 9 Bond Close Aylesbury Buckinghamshire HP21 8FZ to 22 York Buildings London WC2N 6JU on 17 December 2018 (2 pages) |
13 December 2018 | Appointment of an administrator (3 pages) |
11 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
9 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 April 2017 | Registration of charge 072653530001, created on 18 April 2017 (26 pages) |
21 April 2017 | Registration of charge 072653530001, created on 18 April 2017 (26 pages) |
28 March 2017 | Termination of appointment of Radomir Vira as a director on 4 January 2017 (1 page) |
28 March 2017 | Termination of appointment of Radomir Vira as a director on 4 January 2017 (1 page) |
27 February 2017 | Amended total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 February 2017 | Amended total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 June 2016 | Termination of appointment of Dusan Tomiskin as a director on 5 May 2016 (1 page) |
15 June 2016 | Termination of appointment of Dusan Tomiskin as a director on 5 May 2016 (1 page) |
15 June 2016 | Appointment of Mr Radomir Vira as a director on 5 May 2016 (2 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
15 June 2016 | Appointment of Mr Radomir Vira as a director on 5 May 2016 (2 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
15 June 2016 | Appointment of Mr Michael Joseph Mcdermott as a director on 5 May 2016 (2 pages) |
15 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Appointment of Mr Michael Joseph Mcdermott as a director on 5 May 2016 (2 pages) |
15 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 July 2015 | Termination of appointment of Joseph Cooksey Davis as a director on 20 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Joseph Cooksey Davis as a director on 20 July 2015 (1 page) |
16 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 January 2015 | Registered office address changed from C/O Dusan Tomiskin 38 Friarscroft Way Aylesbury Buckinghamshire HP20 2TE to 9 Bond Close Aylesbury Buckinghamshire HP21 8FZ on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from C/O Dusan Tomiskin 38 Friarscroft Way Aylesbury Buckinghamshire HP20 2TE to 9 Bond Close Aylesbury Buckinghamshire HP21 8FZ on 30 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Joseph Cooksey Davis as a director on 1 December 2014 (2 pages) |
26 January 2015 | Appointment of Mr Joseph Cooksey Davis as a director on 1 December 2014 (2 pages) |
26 January 2015 | Appointment of Mr Joseph Cooksey Davis as a director on 1 December 2014 (2 pages) |
25 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
1 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
18 September 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
18 September 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
30 May 2012 | Director's details changed for Mr Dusan Tomiskin on 1 February 2012 (2 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Mr Dusan Tomiskin on 1 February 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Dusan Tomiskin on 1 February 2012 (2 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Registered office address changed from 68 Prestwold Way Aylesbury Bucks HP19 8GZ on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from 68 Prestwold Way Aylesbury Bucks HP19 8GZ on 20 February 2012 (1 page) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Director's details changed for Mr Dusan Tominski on 4 May 2011 (3 pages) |
9 May 2011 | Registered office address changed from 66 Oxford Road Aylesbury Bucks HP19 8RH England on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Dusan Tominski on 4 May 2011 (3 pages) |
9 May 2011 | Registered office address changed from 66 Oxford Road Aylesbury Bucks HP19 8RH England on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 66 Oxford Road Aylesbury Bucks HP19 8RH England on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Dusan Tominski on 4 May 2011 (3 pages) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|