Prague 7
17000
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trevor Cottage The Green Horsted Keynes West Sussex RH17 7AW |
Director Name | Mrs Ekaterina Ostapchuk |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(1 year after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Baker Street London W1U 6TY |
Director Name | Ms Hristiyana Doycheva Vasileva |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 13 July 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
Director Name | Mr Dirk Cornelius Taljaard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 March 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 2017) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Suite No 2, First Floor, Kenwood House 77a Shenley Borehamwood WD6 1AG |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2015) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,069 |
Cash | £30,733 |
Current Liabilities | £31,802 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 November 2020 | Application to strike the company off the register (1 page) |
12 November 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
1 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
3 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
30 January 2017 | Termination of appointment of Dirk Cornelius Taljaard as a director on 17 January 2017 (1 page) |
30 January 2017 | Appointment of Dr Petr Toman as a director on 17 January 2017 (2 pages) |
30 January 2017 | Appointment of Dr Petr Toman as a director on 17 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Dirk Cornelius Taljaard as a director on 17 January 2017 (1 page) |
20 December 2016 | Director's details changed for Mr. Dirk Cornelius Taljaard on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr. Dirk Cornelius Taljaard on 20 December 2016 (2 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 January 2016 | Annual return made up to 19 October 2015 with a full list of shareholders (3 pages) |
28 January 2016 | Annual return made up to 19 October 2015 with a full list of shareholders (3 pages) |
30 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 March 2015 | Appointment of Dirk Cornelius Taljaard as a director on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Hristiyana Doycheva Vasileva as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Hristiyana Doycheva Vasileva as a director on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Dirk Cornelius Taljaard as a director on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Hristiyana Doycheva Vasileva as a director on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Dirk Cornelius Taljaard as a director on 5 March 2015 (2 pages) |
10 December 2014 | Director's details changed for Ms Hristiyana Doycheva Vasileva on 10 December 2014 (2 pages) |
10 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Ms Hristiyana Doycheva Vasileva on 10 December 2014 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
22 November 2012 | Registered office address changed from 9 Chapel Place 2Nd Floor Chapel Place London EC2A 3DQ United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 9 Chapel Place 2Nd Floor Chapel Place London EC2A 3DQ United Kingdom on 22 November 2012 (1 page) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 13 July 2012 (1 page) |
13 July 2012 | Appointment of Corporate Secretaries Limited as a secretary (2 pages) |
13 July 2012 | Termination of appointment of Ekaterina Ostapchuk as a director (1 page) |
13 July 2012 | Appointment of Ms Hristiyana Doycheva Vasileva as a director (2 pages) |
13 July 2012 | Appointment of Corporate Secretaries Limited as a secretary (2 pages) |
13 July 2012 | Appointment of Ms Hristiyana Doycheva Vasileva as a director (2 pages) |
13 July 2012 | Termination of appointment of Ekaterina Ostapchuk as a director (1 page) |
7 February 2012 | Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages) |
7 February 2012 | Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages) |
6 February 2012 | Termination of appointment of Michael Gordon as a director (1 page) |
6 February 2012 | Termination of appointment of Michael Gordon as a director (1 page) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 19 October 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 19 October 2010
|
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|