Healing
Grimsby
South Humberside
DN41 7RU
Secretary Name | Miroslava Lysnar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 October 2012) |
Role | Company Director |
Correspondence Address | Cheznovice 186 Okr Rokycany Rokycany 338 06 Czech Republic |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | czechdirect.eu |
---|---|
Telephone | 01256 636516 |
Telephone region | Basingstoke |
Registered Address | Burton And Co, 76c Davyhulme Road, Davyhulme Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
1 at £1 | Nicholas Lysnar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,430 |
Current Liabilities | £7,460 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | Director's details changed for David Nicholas Lyusnar on 10 August 2013 (3 pages) |
13 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for David Nicholas Lyusnar on 10 August 2013 (3 pages) |
13 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Termination of appointment of Miroslava Lysnar as a secretary (1 page) |
20 October 2012 | Termination of appointment of Miroslava Lysnar as a secretary (1 page) |
20 October 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
31 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 September 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 July 2010 | Director's details changed for David Nicholas Lyusnar on 2 October 2009 (2 pages) |
4 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Director's details changed for David Nicholas Lyusnar on 2 October 2009 (2 pages) |
4 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Director's details changed for David Nicholas Lyusnar on 2 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (3 pages) |
14 November 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (3 pages) |
14 November 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (3 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
5 June 2007 | Incorporation (9 pages) |
5 June 2007 | Incorporation (9 pages) |