Esher
Surrey
KT10 9DN
Director Name | Mr Martin Vozar |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Restaurant Owner |
Country of Residence | United Kingdom |
Correspondence Address | 15 High Garth Esher Surrey KT10 9DN |
Director Name | Mr Rolf Hugo Munding |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 15 High Garth Esher Surrey KT10 9DN |
Website | www.celialager.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 15 High Garth Esher Surrey KT10 9DN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
900 at £0.01 | Rolf Munding 9.00% Ordinary |
---|---|
820 at £0.01 | Heather Mcnally 8.20% Ordinary |
500 at £0.01 | Nicos Charalambous 5.00% Ordinary A |
4.3k at £0.01 | Nicholas Mcnally 43.22% Ordinary |
3.5k at £0.01 | Martin Vozar 34.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,883 |
Current Liabilities | £52,102 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2021 | Application to strike the company off the register (1 page) |
30 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
31 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
1 April 2021 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
10 March 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
29 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
20 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
3 May 2019 | Solvency Statement dated 04/03/19 (1 page) |
3 May 2019 | Statement by Directors (1 page) |
3 May 2019 | Resolutions
|
3 May 2019 | Statement of capital on 3 May 2019
|
4 April 2019 | Resolutions
|
4 April 2019 | Resolutions
|
4 April 2019 | Solvency Statement dated 04/03/19 (1 page) |
4 April 2019 | Statement by Directors (1 page) |
27 February 2019 | Termination of appointment of Rolf Hugo Munding as a director on 1 December 2017 (1 page) |
10 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
15 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Martin Vozar as a director on 1 December 2017 (1 page) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Martin Vozar as a director on 1 December 2017 (1 page) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 January 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
17 November 2014 | Sub-division of shares on 30 June 2014 (5 pages) |
17 November 2014 | Sub-division of shares on 30 June 2014 (5 pages) |
5 November 2014 | Change of share class name or designation (4 pages) |
5 November 2014 | Change of share class name or designation (4 pages) |
5 November 2014 | Resolutions
|
19 April 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
19 April 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
24 March 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
24 March 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
6 March 2014 | Appointment of Mr Rolf Hugo Munding as a director (2 pages) |
6 March 2014 | Appointment of Mr Rolf Hugo Munding as a director (2 pages) |
17 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (3 pages) |
17 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (3 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
23 July 2012 | Incorporation
|
23 July 2012 | Incorporation
|