Olomouc
779 00
Director Name | ADOP Trade Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 28 December 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 November 2012) |
Correspondence Address | 8040 Excelsior Dr. Suite 200 Madison Wi 53717 United States |
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 December 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 November 2012) |
Correspondence Address | 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 6 Bexley Square Salford Manchester M3 6BZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at 1 | Dobromil Pavlik 25.00% Ordinary |
---|---|
1 at 1 | Ing Pavel Novak 25.00% Ordinary |
1 at 1 | Ms Andrea Pavlikova 25.00% Ordinary |
1 at 1 | Ms Olga Pavlikova 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,694 |
Cash | £2,940 |
Current Liabilities | £29,304 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | Compulsory strike-off action has been suspended (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders Statement of capital on 2010-01-03
|
3 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders Statement of capital on 2010-01-03
|
2 January 2010 | Secretary's details changed for Form Online Limited on 1 October 2009 (1 page) |
2 January 2010 | Secretary's details changed for Form Online Limited on 1 October 2009 (1 page) |
2 January 2010 | Secretary's details changed for Form Online Limited on 1 October 2009 (1 page) |
2 January 2010 | Director's details changed for Adop Trade Llc on 1 October 2009 (1 page) |
2 January 2010 | Director's details changed for Adop Trade Llc on 1 October 2009 (1 page) |
2 January 2010 | Director's details changed for Adop Trade Llc on 1 October 2009 (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
21 October 2008 | Director appointed adop trade llc (1 page) |
21 October 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
21 October 2008 | Ad 28/12/07 gbp si 3@1=3 gbp ic 1/4 (2 pages) |
21 October 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from cityscene estates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
21 October 2008 | Director appointed ing. Andrea pavlikova (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from cityscene estates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
21 October 2008 | Secretary appointed form online LIMITED (1 page) |
21 October 2008 | Director appointed ing. Andrea pavlikova (1 page) |
21 October 2008 | Ad 28/12/07\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
21 October 2008 | Appointment Terminated Director ocs directors LIMITED (1 page) |
21 October 2008 | Director appointed adop trade llc (1 page) |
21 October 2008 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
21 October 2008 | Secretary appointed form online LIMITED (1 page) |
17 October 2008 | Company name changed cityscene estates LIMITED\certificate issued on 17/10/08 (2 pages) |
17 October 2008 | Company name changed cityscene estates LIMITED\certificate issued on 17/10/08 (2 pages) |
1 December 2007 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
1 December 2007 | Accounts made up to 30 November 2007 (1 page) |
26 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
20 December 2006 | Accounts made up to 30 November 2006 (1 page) |
5 December 2006 | Return made up to 10/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 10/11/06; full list of members (2 pages) |
10 November 2005 | Incorporation (18 pages) |
10 November 2005 | Incorporation (18 pages) |