London
EC2M 5PD
Director Name | Ms Hana Luskacova |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Czech |
Status | Closed |
Appointed | 01 September 2012(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 May 2018) |
Role | Dentist |
Country of Residence | Czech Republic |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2011(same day as company formation) |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Director Name | Mr Simon Henry Graham Born |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bloomsbury Place London WC1A 2QA |
Registered Address | 3 London Wall Buildings London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Eva Luskacova 50.00% Ordinary |
---|---|
50 at £1 | Hana Luskacova 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,142 |
Cash | £20,807 |
Current Liabilities | £25,890 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2018 | Application to strike the company off the register (3 pages) |
30 October 2017 | Total exemption small company accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption small company accounts made up to 31 January 2017 (7 pages) |
30 May 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
30 May 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
27 February 2017 | Director's details changed for Ms Hana Luskacova on 1 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Ms Eva Luskacova on 1 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Ms Hana Luskacova on 1 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Ms Eva Luskacova on 1 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Ms Hana Luskacova on 10 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Ms Hana Luskacova on 10 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Ms Eva Luskacova on 10 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Ms Eva Luskacova on 10 January 2017 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
3 February 2016 | Director's details changed for Ms Eva Luskacova on 29 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Ms Eva Luskacova on 29 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Ms Hana Luskacova on 29 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Ms Hana Luskacova on 29 January 2016 (2 pages) |
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 February 2015 | Director's details changed for Ms Eva Luskacova on 17 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Ms Eva Luskacova on 17 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Ms Hana Luskacova on 17 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Ms Hana Luskacova on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Ms Hana Luskacova as a director on 1 September 2012 (2 pages) |
17 February 2015 | Appointment of Ms Hana Luskacova as a director on 1 September 2012 (2 pages) |
17 February 2015 | Appointment of Ms Hana Luskacova as a director on 1 September 2012 (2 pages) |
15 August 2014 | Amended total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 August 2014 | Amended total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
7 February 2014 | Appointment of Ms Eva Luskacova as a director (2 pages) |
7 February 2014 | Appointment of Ms Eva Luskacova as a director (2 pages) |
7 February 2014 | Company name changed shgb 2 LTD\certificate issued on 07/02/14
|
7 February 2014 | Company name changed shgb 2 LTD\certificate issued on 07/02/14
|
7 February 2014 | Termination of appointment of Simon Born as a director (1 page) |
7 February 2014 | Termination of appointment of Simon Born as a director (1 page) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
24 September 2012 | Company name changed battery box LTD\certificate issued on 24/09/12
|
24 September 2012 | Company name changed battery box LTD\certificate issued on 24/09/12
|
21 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Change of name notice (2 pages) |
15 November 2011 | Change of name notice (2 pages) |
18 August 2011 | Incorporation
|
18 August 2011 | Incorporation
|