Company NameEVA & Hana Luskacova Ltd
Company StatusDissolved
Company Number07745030
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NamesBattery Box Ltd and SHGB 2 Ltd

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMs Eva Luskacova
Date of BirthJune 1982 (Born 41 years ago)
NationalityCzech
StatusClosed
Appointed01 September 2012(1 year after company formation)
Appointment Duration5 years, 8 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMs Hana Luskacova
Date of BirthJune 1982 (Born 41 years ago)
NationalityCzech
StatusClosed
Appointed01 September 2012(1 year after company formation)
Appointment Duration5 years, 8 months (closed 15 May 2018)
RoleDentist
Country of ResidenceCzech Republic
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Secretary NameMagna Secretaries Limited (Corporation)
StatusClosed
Appointed18 August 2011(same day as company formation)
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Simon Henry Graham Born
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Bloomsbury Place
London
WC1A 2QA

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Eva Luskacova
50.00%
Ordinary
50 at £1Hana Luskacova
50.00%
Ordinary

Financials

Year2014
Net Worth£4,142
Cash£20,807
Current Liabilities£25,890

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the company off the register (3 pages)
30 October 2017Total exemption small company accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption small company accounts made up to 31 January 2017 (7 pages)
30 May 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
30 May 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
28 February 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
27 February 2017Director's details changed for Ms Hana Luskacova on 1 February 2017 (2 pages)
27 February 2017Director's details changed for Ms Eva Luskacova on 1 February 2017 (2 pages)
27 February 2017Director's details changed for Ms Hana Luskacova on 1 February 2017 (2 pages)
27 February 2017Director's details changed for Ms Eva Luskacova on 1 February 2017 (2 pages)
7 February 2017Director's details changed for Ms Hana Luskacova on 10 January 2017 (2 pages)
7 February 2017Director's details changed for Ms Hana Luskacova on 10 January 2017 (2 pages)
7 February 2017Director's details changed for Ms Eva Luskacova on 10 January 2017 (2 pages)
7 February 2017Director's details changed for Ms Eva Luskacova on 10 January 2017 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
3 February 2016Director's details changed for Ms Eva Luskacova on 29 January 2016 (2 pages)
3 February 2016Director's details changed for Ms Eva Luskacova on 29 January 2016 (2 pages)
3 February 2016Director's details changed for Ms Hana Luskacova on 29 January 2016 (2 pages)
3 February 2016Director's details changed for Ms Hana Luskacova on 29 January 2016 (2 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 February 2015Director's details changed for Ms Eva Luskacova on 17 February 2015 (2 pages)
23 February 2015Director's details changed for Ms Eva Luskacova on 17 February 2015 (2 pages)
23 February 2015Director's details changed for Ms Hana Luskacova on 17 February 2015 (2 pages)
23 February 2015Director's details changed for Ms Hana Luskacova on 17 February 2015 (2 pages)
17 February 2015Appointment of Ms Hana Luskacova as a director on 1 September 2012 (2 pages)
17 February 2015Appointment of Ms Hana Luskacova as a director on 1 September 2012 (2 pages)
17 February 2015Appointment of Ms Hana Luskacova as a director on 1 September 2012 (2 pages)
15 August 2014Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
15 August 2014Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
7 February 2014Appointment of Ms Eva Luskacova as a director (2 pages)
7 February 2014Appointment of Ms Eva Luskacova as a director (2 pages)
7 February 2014Company name changed shgb 2 LTD\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2014Company name changed shgb 2 LTD\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2014Termination of appointment of Simon Born as a director (1 page)
7 February 2014Termination of appointment of Simon Born as a director (1 page)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders (4 pages)
28 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
28 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
3 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
24 September 2012Company name changed battery box LTD\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2012Company name changed battery box LTD\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
15 November 2011Change of name notice (2 pages)
15 November 2011Change of name notice (2 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)