Brno
60200
Secretary Name | Hana Vondraskova |
---|---|
Status | Closed |
Appointed | 29 June 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | V Kapslovne 1 Prague 3 Zizkov 13000 |
Director Name | Mrs Monique Michaud |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Haitian |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Dominican Republic |
Correspondence Address | Torre Plaza Central Piso 1 Avenida Winston - Churchill, Inposdom Apartado Postal No.: 317-7 Santo Domingo-Piantini 10148 |
Secretary Name | Online-Subscribers.com Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.montpellier.do |
---|
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100k at $5k | Gruppo Privee Jean De Montpellier & Cie LTD Corp. 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 September 2017 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017 (1 page) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
17 February 2017 | Director's details changed for Martin Groh on 17 February 2017 (3 pages) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
17 February 2017 | Director's details changed for Martin Groh on 17 February 2017 (3 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
7 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
24 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
3 September 2013 | Director's details changed for Martin Groh on 3 September 2013 (3 pages) |
3 September 2013 | Director's details changed for Martin Groh on 3 September 2013 (3 pages) |
3 September 2013 | Director's details changed for Martin Groh on 3 September 2013 (3 pages) |
12 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
12 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 April 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Appointment of Hana Vondraskova as a secretary (2 pages) |
30 June 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
30 June 2011 | Appointment of Hana Vondraskova as a secretary (2 pages) |
30 June 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
30 June 2011 | Appointment of Martin Groh as a director (2 pages) |
30 June 2011 | Appointment of Martin Groh as a director (2 pages) |
29 June 2011 | Termination of appointment of Monique Michaud as a director (1 page) |
29 June 2011 | Termination of appointment of Monique Michaud as a director (1 page) |
29 June 2011 | Termination of appointment of Online-Subscribers.Com Limited as a secretary (1 page) |
29 June 2011 | Termination of appointment of Online-Subscribers.Com Limited as a secretary (1 page) |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|