Nemcice
Okres Svitavy
Czech Republic
Director Name | Mr Robert Andrew Dawes |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kenton Mews Bristol BS9 4LT |
Director Name | Mr Kenneth Brian Eatwell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2017) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 3 Kingsbury Street Calne Wiltshire SN11 8DF |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
10k at £1 | Kenneth Brian Eatwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,367 |
Cash | £1,528 |
Current Liabilities | £147,636 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 September 2015 | Delivered on: 18 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
10 September 2015 | Delivered on: 10 September 2015 Satisfied on: 14 September 2015 Persons entitled: Belvedere Security Limited Classification: A registered charge Particulars: All properties and charged property (both as defined on the instrument) and all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties. For more details refer to the instrument. Fully Satisfied |
19 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2020 | Notice of final account prior to dissolution (22 pages) |
14 January 2020 | Progress report in a winding up by the court (27 pages) |
4 April 2019 | Progress report in a winding up by the court (34 pages) |
14 December 2018 | Registered office address changed from C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages) |
30 November 2017 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 November 2017 (2 pages) |
29 November 2017 | Appointment of a liquidator (3 pages) |
29 November 2017 | Appointment of a liquidator (3 pages) |
6 September 2017 | Order of court to wind up (3 pages) |
6 September 2017 | Order of court to wind up (3 pages) |
16 June 2017 | Termination of appointment of Robert Andrew Dawes as a director on 31 May 2017 (1 page) |
16 June 2017 | Appointment of Mr Martin Sekl as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Robert Andrew Dawes as a director on 31 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Kenneth Brian Eatwell as a director on 16 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Kenneth Brian Eatwell as a director on 16 June 2017 (1 page) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
16 June 2017 | Appointment of Mr Martin Sekl as a director on 1 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
4 June 2017 | Registered office address changed from Unit Beech Dixon's Buildings Ramsbury Road Hungerford Berkshire RG17 7TJ to Kemp House 152 City Road London EC1V 2NX on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from Unit Beech Dixon's Buildings Ramsbury Road Hungerford Berkshire RG17 7TJ to Kemp House 152 City Road London EC1V 2NX on 4 June 2017 (1 page) |
28 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
18 September 2015 | Registration of charge 082497350002, created on 7 September 2015 (44 pages) |
18 September 2015 | Registration of charge 082497350002, created on 7 September 2015 (44 pages) |
18 September 2015 | Registration of charge 082497350002, created on 7 September 2015 (44 pages) |
14 September 2015 | Satisfaction of charge 082497350001 in full (1 page) |
14 September 2015 | Satisfaction of charge 082497350001 in full (1 page) |
10 September 2015 | Registration of charge 082497350001, created on 10 September 2015 (35 pages) |
10 September 2015 | Registration of charge 082497350001, created on 10 September 2015 (35 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 May 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
15 May 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
15 May 2014 | Appointment of Mr Kenneth Brian Eatwell as a director (2 pages) |
15 May 2014 | Appointment of Mr Kenneth Brian Eatwell as a director (2 pages) |
14 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (3 pages) |
14 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (3 pages) |
11 October 2013 | Registered office address changed from Unit Beech Membury Industrial Estate Lambourn Woodlands Hungerford Berkshire RG17 7TJ United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Unit Beech Membury Industrial Estate Lambourn Woodlands Hungerford Berkshire RG17 7TJ United Kingdom on 11 October 2013 (1 page) |
14 March 2013 | Registered office address changed from 7 Kenton Mews Bristol BS9 4LT United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 7 Kenton Mews Bristol BS9 4LT United Kingdom on 14 March 2013 (1 page) |
11 October 2012 | Incorporation (20 pages) |
11 October 2012 | Incorporation (20 pages) |