Pisek-Budejovicke Predmesti
39701
Director Name | Mrs Jennifer Elizabeth Westmoreland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
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 80 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,816 |
Cash | £129 |
Current Liabilities | £5,569 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
2 August 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
---|---|
2 August 2017 | Notification of Martin Blaha as a person with significant control on 6 April 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
19 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 13 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 13 July 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 July 2012 | Director's details changed for Martin Blaha on 11 July 2012 (2 pages) |
16 July 2012 | Appointment of Martin Blaha as a director (2 pages) |
13 July 2012 | Termination of appointment of Jennifer Westmoreland as a director (1 page) |
12 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
22 June 2011 | Incorporation
|