Vilnius
Lt01108
Director Name | Mr Igors Villers |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 101 Weardale Avenue Dartford DA2 6LF |
Website | trademarkoffice.org.uk |
---|
Registered Address | Unit 3.28 75 Whitechapel Road London E1 1DU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1000 at £1 | Gvido Ceksters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,850 |
Cash | £8,554 |
Current Liabilities | £85,148 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 October 2015 | Termination of appointment of Igors Villers as a director on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Gvido Ceksters as a director on 8 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Igors Villers as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Igors Villers as a director on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Gvido Ceksters as a director on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Gvido Ceksters as a director on 8 October 2015 (2 pages) |
17 April 2015 | Compulsory strike-off action has been suspended (1 page) |
17 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 January 2014 | Company name changed trademark office LTD\certificate issued on 06/01/14
|
6 January 2014 | Company name changed trademark office LTD\certificate issued on 06/01/14
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Director's details changed for Mr Igors Villers on 8 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Igors Villers on 8 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Igors Villers on 8 November 2012 (2 pages) |
9 February 2012 | Company name changed trademark agents LTD\certificate issued on 09/02/12
|
9 February 2012 | Company name changed trademark agents LTD\certificate issued on 09/02/12
|
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|