Brno
Czech Republic
LLP Designated Member Name | Mr Miloslav Micek |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Boettingrova 46 636000 Brno Czech Republic |
LLP Designated Member Name | DIFF S.R.O. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | Boettingrova 46 636000 Brno Czech Republic |
LLP Designated Member Name | Wayth Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 May 2018) |
Correspondence Address | 1220 N Market Street Suite 804 City Of Wilmington Delaware Newcastle 18901 United States |
LLP Designated Member Name | Yulseon Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 May 2018) |
Correspondence Address | 111 Washington Avenue Suite 703 Albany New York 12210 United States |
Registered Address | Kemp House 152 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £89,170 |
Cash | £129,801 |
Current Liabilities | £1,261,820 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 September 2018 | Termination of appointment of Wayth Llc as a member on 6 May 2018 (1 page) |
15 September 2018 | Cessation of Yulseon Llc as a person with significant control on 10 May 2018 (1 page) |
15 September 2018 | Termination of appointment of Yulseon Llc as a member on 10 May 2018 (1 page) |
15 September 2018 | Cessation of Wayth Llc as a person with significant control on 6 May 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
22 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 June 2016 | Appointment of Mr Miloslav Micek as a member on 16 June 2016 (2 pages) |
19 June 2016 | Appointment of Mr Miloslav Micek as a member on 16 June 2016 (2 pages) |
3 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Annual return made up to 22 April 2016 (3 pages) |
2 June 2016 | Annual return made up to 22 April 2016 (3 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2015 | Annual return made up to 22 April 2015 (3 pages) |
30 May 2015 | Annual return made up to 22 April 2015 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
28 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
11 June 2014 | Annual return made up to 22 April 2014 (3 pages) |
11 June 2014 | Annual return made up to 22 April 2014 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 May 2013 | Annual return made up to 21 January 2013 (8 pages) |
14 May 2013 | Annual return made up to 21 January 2013 (8 pages) |
23 April 2013 | Annual return made up to 22 April 2013 (3 pages) |
23 April 2013 | Annual return made up to 22 April 2013 (3 pages) |
11 February 2013 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH on 11 February 2013 (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 February 2012 | Annual return made up to 28 January 2012 (3 pages) |
11 February 2012 | Annual return made up to 28 January 2012 (3 pages) |
17 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Annual return made up to 28 January 2011 (8 pages) |
16 February 2011 | Annual return made up to 28 January 2011 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 April 2010 | Annual return made up to 28 January 2010 (8 pages) |
12 April 2010 | Annual return made up to 28 January 2010 (8 pages) |
23 March 2010 | Termination of appointment of Diff S.R.O. as a member (2 pages) |
23 March 2010 | Appointment of Yulseon Llc as a member (3 pages) |
23 March 2010 | Appointment of Yulseon Llc as a member (3 pages) |
23 March 2010 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 23 March 2010 (2 pages) |
23 March 2010 | Termination of appointment of Diff S.R.O. as a member (2 pages) |
23 March 2010 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 23 March 2010 (2 pages) |
23 March 2010 | Termination of appointment of Miloslav Micek as a member (2 pages) |
23 March 2010 | Appointment of Wayth Llc as a member (3 pages) |
23 March 2010 | Appointment of Wayth Llc as a member (3 pages) |
23 March 2010 | Termination of appointment of Miloslav Micek as a member (2 pages) |
11 March 2009 | Currsho from 31/01/2010 to 31/12/2009 (1 page) |
11 March 2009 | Currsho from 31/01/2010 to 31/12/2009 (1 page) |
28 January 2009 | Incorporation document\certificate of incorporation (3 pages) |
28 January 2009 | Incorporation document\certificate of incorporation (3 pages) |