London
E17 4JR
Director Name | Mrs Rosemary Anne Lass |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Hill Henley Road Claverdon Warwick CV35 8LJ |
Director Name | Ms Vivien Edwina Randle |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fox Hill Henley Road Claverdon Warwick CV35 8LJ |
Director Name | Mr Miroslav Forgac |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 15 August 2017(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 96 Brookscroft Road London E17 4JR |
Registered Address | 96 Brookscroft Road London E17 4JR |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2019 | Appointment of Mr Juraj Petras as a director on 18 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Miroslav Forgac as a director on 18 July 2019 (1 page) |
4 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2017 | Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom to 96 Brookscroft Road London E17 4JR on 16 August 2017 (1 page) |
16 August 2017 | Appointment of Mr Miroslav Forgac as a director on 15 August 2017 (2 pages) |
16 August 2017 | Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom to 96 Brookscroft Road London E17 4JR on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Rosemary Anne Lass as a director on 16 August 2017 (1 page) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Appointment of Mr Miroslav Forgac as a director on 15 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Rosemary Anne Lass as a director on 16 August 2017 (1 page) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
4 July 2017 | Termination of appointment of Vivien Edwina Randle as a director on 4 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Vivien Edwina Randle as a director on 4 July 2017 (1 page) |
4 April 2017 | Incorporation Statement of capital on 2017-04-04
|
4 April 2017 | Incorporation Statement of capital on 2017-04-04
|