Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director Name | Mrs Marie Leigh |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Czech |
Status | Closed |
Appointed | 09 October 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 July 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | School House Church Lane Burghclere Newbury Berkshire RG20 9HT |
Director Name | Mr Martin Turcik |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | IT Specialist |
Country of Residence | Czech Republic |
Correspondence Address | Kmochova 777/12 Liberec 46014 |
Director Name | Mr Jiri Zeronik |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Engineer |
Country of Residence | Czech Republic |
Correspondence Address | U Naspu 546/1 Liberec 46001 |
Registered Address | Dept 613, 196 High Road Wood Green London N22 8HH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Gennaro Pellone 33.33% Ordinary |
---|---|
2k at £1 | Jiri Zeronik 33.33% Ordinary |
2k at £1 | Martin Turcik 33.33% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
26 November 2014 | Director's details changed for Mr Gennaro Pellone on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Gennaro Pellone on 26 November 2014 (2 pages) |
9 October 2014 | Appointment of Mrs. Marie Leigh as a director on 9 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Jiri Zeronik as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Jiri Zeronik as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Martin Turcik as a director on 9 October 2014 (1 page) |
9 October 2014 | Appointment of Mrs. Marie Leigh as a director on 9 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Martin Turcik as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Jiri Zeronik as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Martin Turcik as a director on 9 October 2014 (1 page) |
9 October 2014 | Appointment of Mrs. Marie Leigh as a director on 9 October 2014 (2 pages) |