Prague
Praha
140 00
Secretary Name | Miroslava Lysnar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 March 2012) |
Role | Company Director |
Correspondence Address | Cueznovice 186 Okr Rokycany Rokycany Prague 338 06 Foreign |
Secretary Name | Nicholas Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 June 2006) |
Role | Company Director |
Correspondence Address | Cotta House 169-171 Hallgate, Cottingham Hull East Yorkshire HU16 4BB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | C/O Burton & Co Accountants 76 Davyhulme Road Urmston Manchester Lancashire M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,265 |
Cash | £104 |
Current Liabilities | £3,119 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2010 | Compulsory strike-off action has been suspended (1 page) |
30 December 2010 | Compulsory strike-off action has been suspended (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Compulsory strike-off action has been suspended (1 page) |
14 April 2010 | Compulsory strike-off action has been suspended (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
20 October 2008 | Return made up to 20/12/07; no change of members (6 pages) |
20 October 2008 | Return made up to 20/12/07; no change of members (6 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
8 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
10 July 2007 | Return made up to 20/12/06; full list of members (7 pages) |
10 July 2007 | Return made up to 20/12/06; full list of members
|
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 2ND floor 145-157 st johns street london EC1V 4PY (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 2ND floor 145-157 st johns street london EC1V 4PY (1 page) |
19 March 2007 | Company name changed mediwear uk LIMITED\certificate issued on 19/03/07 (3 pages) |
19 March 2007 | Company name changed mediwear uk LIMITED\certificate issued on 19/03/07 (3 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: yorkshire accountancy, first floor, cotta house, hallgate cottingham east yorkshire HU16 4BB (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: yorkshire accountancy, first floor, cotta house, hallgate cottingham east yorkshire HU16 4BB (1 page) |
17 July 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 28 spencer close, cottingham hull east yorkshire HU16 5NR (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 28 spencer close, cottingham hull east yorkshire HU16 5NR (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed (1 page) |
20 December 2005 | Incorporation (13 pages) |
20 December 2005 | Incorporation (13 pages) |