Stara Paka
50791
Director Name | Ondrej Vrba |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Czech |
Status | Closed |
Appointed | 03 February 2015(8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 131 Dr. K. Tucka Hermanice Nova Paka Czech Republic |
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2015(8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 June 2016) |
Correspondence Address | 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.vavr-holding.com |
---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
6 February 2015 | Appointment of Form Online Limited as a secretary on 3 February 2015 (2 pages) |
6 February 2015 | Appointment of Ondrej Vrba as a director on 3 February 2015 (2 pages) |
6 February 2015 | Appointment of Form Online Limited as a secretary on 3 February 2015 (2 pages) |
6 February 2015 | Appointment of Form Online Limited as a secretary on 3 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 3 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 6 Bexley Square Salford Manchester M3 6BZ on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Lee Christopher Gilburt as a director on 3 February 2015 (1 page) |
6 February 2015 | Appointment of Jakub Vagenknecht as a director on 3 February 2015 (2 pages) |
6 February 2015 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 6 Bexley Square Salford Manchester M3 6BZ on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Ondrej Vrba as a director on 3 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 3 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Lee Christopher Gilburt as a director on 3 February 2015 (1 page) |
6 February 2015 | Appointment of Jakub Vagenknecht as a director on 3 February 2015 (2 pages) |
6 February 2015 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 6 Bexley Square Salford Manchester M3 6BZ on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Lee Christopher Gilburt as a director on 3 February 2015 (1 page) |
6 February 2015 | Appointment of Jakub Vagenknecht as a director on 3 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 3 February 2015 (1 page) |
6 February 2015 | Appointment of Ondrej Vrba as a director on 3 February 2015 (2 pages) |
5 February 2015 | Company name changed dezine communications LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Company name changed dezine communications LIMITED\certificate issued on 05/02/15
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|