Witham
Essex
CM8 1QG
Secretary Name | Vaclav Brozka |
---|---|
Nationality | Czech |
Status | Closed |
Appointed | 09 January 2009(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pondholton Drive Witham Essex CM8 1QG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 4 Pondholton Drive Witham Essex CM8 1QG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham South |
Built Up Area | Witham |
Address Matches | 5 other UK companies use this postal address |
1 at 1 | Vaclav Brozka 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Application to strike the company off the register (3 pages) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2011 | Registered office address changed from 5 Scarletts Close Witham Essex CM8 1QW on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 5 Scarletts Close Witham Essex CM8 1QW on 19 May 2011 (1 page) |
14 March 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
14 March 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
29 March 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
29 March 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Vaclav Brozka on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Vaclav Brozka on 2 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Vaclav Brozka on 2 October 2009 (1 page) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Vaclav Brozka on 2 October 2009 (1 page) |
15 January 2010 | Director's details changed for Vaclav Brozka on 2 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Vaclav Brozka on 2 October 2009 (1 page) |
6 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 4 pondholton drive witham essex CM8 1QG (1 page) |
6 February 2009 | Ad 09/01/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 4 pondholton drive witham essex CM8 1QG (1 page) |
6 February 2009 | Director and secretary appointed vaclav brozka (2 pages) |
6 February 2009 | Director and secretary appointed vaclav brozka (2 pages) |
6 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
6 February 2009 | Ad 09/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 January 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
13 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 January 2009 | Incorporation (9 pages) |
9 January 2009 | Incorporation (9 pages) |