Company NameVAVR Holding Ltd.
Company StatusDissolved
Company Number09073569
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameDezine Communications Limited

Directors

Director NameJakub Vagenknecht
Date of BirthJuly 1988 (Born 35 years ago)
NationalityCzech
StatusClosed
Appointed03 February 2015(8 months after company formation)
Appointment Duration1 year, 4 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address180 Revolucni
Stara Paka
50791
Director NameOndrej Vrba
Date of BirthJuly 1988 (Born 35 years ago)
NationalityCzech
StatusClosed
Appointed03 February 2015(8 months after company formation)
Appointment Duration1 year, 4 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address131 Dr. K. Tucka
Hermanice
Nova Paka
Czech Republic
Secretary NameForm Online Limited (Corporation)
StatusClosed
Appointed03 February 2015(8 months after company formation)
Appointment Duration1 year, 4 months (closed 21 June 2016)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2014(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.vavr-holding.com

Location

Registered Address6 Bexley Square
Salford
Manchester
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 2
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 2
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 2
(3 pages)
6 February 2015Appointment of Form Online Limited as a secretary on 3 February 2015 (2 pages)
6 February 2015Appointment of Ondrej Vrba as a director on 3 February 2015 (2 pages)
6 February 2015Appointment of Form Online Limited as a secretary on 3 February 2015 (2 pages)
6 February 2015Appointment of Form Online Limited as a secretary on 3 February 2015 (2 pages)
6 February 2015Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 3 February 2015 (1 page)
6 February 2015Registered 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 2015Termination of appointment of Lee Christopher Gilburt as a director on 3 February 2015 (1 page)
6 February 2015Appointment of Jakub Vagenknecht as a director on 3 February 2015 (2 pages)
6 February 2015Registered 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 2015Appointment of Ondrej Vrba as a director on 3 February 2015 (2 pages)
6 February 2015Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 3 February 2015 (1 page)
6 February 2015Termination of appointment of Lee Christopher Gilburt as a director on 3 February 2015 (1 page)
6 February 2015Appointment of Jakub Vagenknecht as a director on 3 February 2015 (2 pages)
6 February 2015Registered 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 2015Termination of appointment of Lee Christopher Gilburt as a director on 3 February 2015 (1 page)
6 February 2015Appointment of Jakub Vagenknecht as a director on 3 February 2015 (2 pages)
6 February 2015Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 3 February 2015 (1 page)
6 February 2015Appointment of Ondrej Vrba as a director on 3 February 2015 (2 pages)
5 February 2015Company name changed dezine communications LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
5 February 2015Company name changed dezine communications LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)