London
SE1 0BL
Director Name | Ms Stefania Dudova |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Slovakian |
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Greystoke Drive Ruislip Middlesex HA4 7YW |
Director Name | Mr Michal Duda |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 June 2018) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 74 Greystoke Drive Ruislip Middlesex HA4 7YW |
Registered Address | 72 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Michal Duda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£772 |
Cash | £16,558 |
Current Liabilities | £21,245 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
10 April 2019 | Notification of Stefanel Vali Petrache as a person with significant control on 15 June 2018 (2 pages) |
10 April 2019 | Appointment of Mr Stefanel Vali Petrache as a director on 15 June 2018 (2 pages) |
10 April 2019 | Cessation of Michal Duda as a person with significant control on 15 June 2018 (1 page) |
10 April 2019 | Termination of appointment of Michal Duda as a director on 15 June 2018 (1 page) |
8 January 2019 | Voluntary strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2018 | Application to strike the company off the register (4 pages) |
7 November 2018 | Registered office address changed from Unit 1 Pond Farm New Years Green Lane Harefield Uxbridge Middlesex UB9 6LX to 72 Great Suffolk Street London SE1 0BL on 7 November 2018 (1 page) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
10 October 2018 | Notification of Michal Duda as a person with significant control on 6 April 2016 (2 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2018 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2018 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 April 2014 | Termination of appointment of Stefania Dudova as a director (1 page) |
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Termination of appointment of Stefania Dudova as a director (1 page) |
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Appointment of Mr Michal Duda as a director (2 pages) |
8 January 2013 | Appointment of Mr Michal Duda as a director (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Director's details changed for Ms Stefania Simova on 1 October 2011 (3 pages) |
5 October 2011 | Director's details changed for Ms Stefania Simova on 1 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Ms Stefania Simova on 1 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Ms Stefania Simova on 1 October 2011 (3 pages) |
5 October 2011 | Director's details changed for Ms Stefania Simova on 1 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Ms Stefania Simova on 1 October 2011 (3 pages) |
17 March 2011 | Incorporation (20 pages) |
17 March 2011 | Incorporation (20 pages) |