Company NameAngee Technologies Limited
Company StatusDissolved
Company Number10594439
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 2 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Petr Stransky
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCzech
StatusClosed
Appointed16 August 2019(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity House, 3 Cranwood Street
London
EC1V 9PE
Director NameMr Lukas Stibor
Date of BirthApril 1988 (Born 36 years ago)
NationalityCzech National
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressCity House, 3 Cranwood Street
London
EC1V 9PE
Director NameMr Tomas Turek
Date of BirthDecember 1984 (Born 39 years ago)
NationalityCzech National
StatusResigned
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressCity House, 3 Cranwood Street
London
EC1V 9PE

Location

Registered AddressCity House, 3
Cranwood Street
London
EC1V 9PE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

5 January 2021Termination of appointment of Lukas Stibor as a director on 1 November 2020 (1 page)
5 January 2021Termination of appointment of Tomas Turek as a director on 1 November 2020 (1 page)
6 October 2020Resolutions
  • RES13 ‐ Approve resoluton 03/09/2020
(4 pages)
6 October 2020Resolutions
  • RES13 ‐ Share transfer 10/06/2020
(7 pages)
22 September 2020Cessation of Lukas Stibor as a person with significant control on 3 September 2020 (3 pages)
21 September 2020Resolutions
  • RES13 ‐ Share transfers 10/06/2020
(7 pages)
18 September 2020Cessation of Tomas Turek as a person with significant control on 3 September 2020 (3 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 September 2019Appointment of Mr Petr Stransky as a director on 16 August 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
23 March 2018Statement of capital following an allotment of shares on 23 November 2017
  • GBP 1,834.32
(5 pages)
23 March 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 1,896.1
(5 pages)
21 March 2018Change of share class name or designation (2 pages)
12 January 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages)
2 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)