Mitcham
Surrey
CR4 2EA
Secretary Name | Mr Karel Chlebek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1988(2 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Karel Richard Chlebek |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1988(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1990) |
Role | Electronic Engineer |
Country of Residence | Scotland |
Correspondence Address | Flat 4 2 Victoria Crescent Glasgow G12 9DB Scotland |
Director Name | Catherine Chlebek |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 08 June 2009) |
Role | Secretary |
Correspondence Address | Flat 4 2 Victoria Crescent Road Glasgow G12 9DB Scotland |
Registered Address | C/O Burgoyne Carey Pavilion 2 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 30 other UK companies use this postal address |
104 at £1 | Karel Chlebek 50.98% Ordinary B |
---|---|
100 at £1 | Karel Chlebek 49.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £389 |
Cash | £89,211 |
Current Liabilities | £89,820 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (3 pages) |
11 December 2009 | Director's details changed for Karel Chlebek on 25 November 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Karel Chlebek on 25 November 2009 (1 page) |
23 November 2009 | Termination of appointment of Catherine Chlebek as a director (1 page) |
10 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from pavilion 2 moorpark court 3 dava st., Broomloan road glasgow G51 2BS (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Location of debenture register (1 page) |
21 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: suite 1-2 copland house 130 edmiston drive glasgow G51 2YX (1 page) |
21 November 2006 | Location of register of members (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
2 November 2004 | Return made up to 31/10/04; full list of members
|
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
8 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 January 2003 | Return made up to 31/10/02; full list of members
|
16 September 2002 | Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page) |
5 April 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 March 2002 | Ad 14/04/01--------- £ si 104@1 (2 pages) |
20 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
16 May 2001 | Memorandum and Articles of Association (6 pages) |
16 May 2001 | Nc inc already adjusted 12/04/01 (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 January 1999 | Return made up to 31/10/98; full list of members (6 pages) |
6 July 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 July 1998 | Return made up to 31/10/97; no change of members
|
1 July 1998 | Compulsory strike-off action has been discontinued (1 page) |
5 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 November 1996 | Return made up to 31/10/96; full list of members
|
26 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
19 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |