Drisy
27714
Director Name | Tomas Urbanek |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 187 Drisy Drisy 27714 |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
51 at £1 | Tomas Urbanek 51.00% Ordinary |
---|---|
49 at £1 | Kamila Janackova 49.00% Ordinary |
Latest Accounts | 23 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
5 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
15 February 2018 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 February 2018 (1 page) |
16 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2015 | Registered office address changed from Winnington House, 2 Woodberry Grove London N12 0DR to 71-75 Shelton Street London WC2H 9JQ on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Winnington House, 2 Woodberry Grove London N12 0DR to 71-75 Shelton Street London WC2H 9JQ on 15 January 2015 (1 page) |
2 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
7 March 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL England on 7 March 2014 (1 page) |
3 April 2013 | Incorporation (28 pages) |
3 April 2013 | Incorporation (28 pages) |