Company NameDealing Centre Ltd
DirectorPetr Stonis
Company StatusActive - Proposal to Strike off
Company Number07756332
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Previous NamePrague Bistro Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NamePetr Stonis
Date of BirthApril 1983 (Born 41 years ago)
NationalityCzech
StatusCurrent
Appointed28 July 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address1472/6, Osadni C.P.
Prague 7
170 00
Director NameMr Ondrej Bach
Date of BirthOctober 1981 (Born 42 years ago)
NationalityCzech
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceCZ
Correspondence AddressLawford House Albert Place
London
N3 1RL
Director NameAnastasia Stavrou
Date of BirthDecember 1985 (Born 38 years ago)
NationalityCypriot
StatusResigned
Appointed01 May 2012(8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 2015)
RoleAdministrative Assistant
Country of ResidenceCyprus
Correspondence Address26b Andrea Avraamidi Str
Latsia
Nicosia
2223
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2015)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£692
Cash£379
Current Liabilities£1,071

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
9 October 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
12 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
23 October 2017Second filing of Confirmation Statement dated 30/08/2016 (4 pages)
23 October 2017Second filing of Confirmation Statement dated 30/08/2016 (4 pages)
12 September 2017Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 12 September 2017 (1 page)
12 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
12 September 2017Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 12 September 2017 (1 page)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 September 2016Confirmation statement made on 30 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 23/10/2017.
(6 pages)
22 September 2016Confirmation statement made on 30 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 23/10/2017.
(6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 December 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 1
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
4 August 2015Appointment of Petr Stonis as a director on 28 July 2015 (2 pages)
4 August 2015Termination of appointment of Anastasia Stavrou as a director on 28 July 2015 (1 page)
4 August 2015Appointment of Petr Stonis as a director on 28 July 2015 (2 pages)
4 August 2015Termination of appointment of Anastasia Stavrou as a director on 28 July 2015 (1 page)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 November 2012Company name changed prague bistro LTD\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2012Company name changed prague bistro LTD\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2012Appointment of Anastasia Stavrou as a director (2 pages)
27 November 2012Appointment of Corporate Secretaries Limited as a secretary (2 pages)
27 November 2012Appointment of Corporate Secretaries Limited as a secretary (2 pages)
27 November 2012Termination of appointment of Ondrej Bach as a director (1 page)
27 November 2012Registered office address changed from Lawford House Albert Place London N3 1RL United Kingdom on 27 November 2012 (1 page)
27 November 2012Appointment of Anastasia Stavrou as a director (2 pages)
27 November 2012Registered office address changed from Lawford House Albert Place London N3 1RL United Kingdom on 27 November 2012 (1 page)
27 November 2012Termination of appointment of Ondrej Bach as a director (1 page)
16 November 2012Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on 16 November 2012 (1 page)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)