Worksop
S81 0BD
Director Name | Mrs Natalie Bakalarova |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Czech |
Status | Closed |
Appointed | 01 January 2013(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Dr Bohumil Bakalar |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 10 Cochrane Lodge Worksop S81 0BD |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 February 2019 | Liquidators' statement of receipts and payments to 27 November 2018 (15 pages) |
2 February 2018 | Liquidators' statement of receipts and payments to 27 November 2017 (15 pages) |
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
23 January 2018 | Removal of liquidator by court order (20 pages) |
8 February 2017 | Liquidators' statement of receipts and payments to 27 November 2016 (12 pages) |
8 February 2017 | Liquidators' statement of receipts and payments to 27 November 2016 (12 pages) |
24 December 2015 | Liquidators' statement of receipts and payments to 27 November 2015 (11 pages) |
24 December 2015 | Liquidators' statement of receipts and payments to 27 November 2015 (11 pages) |
24 December 2015 | Liquidators statement of receipts and payments to 27 November 2015 (11 pages) |
24 December 2014 | Statement of affairs with form 4.19 (7 pages) |
24 December 2014 | Statement of affairs with form 4.19 (7 pages) |
12 December 2014 | Registered office address changed from Flat 10 Cochrane Lodge Worksop S81 0BD England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 12 December 2014 (2 pages) |
12 December 2014 | Registered office address changed from Flat 10 Cochrane Lodge Worksop S81 0BD England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 12 December 2014 (2 pages) |
11 December 2014 | Appointment of a voluntary liquidator (1 page) |
11 December 2014 | Resolutions
|
11 December 2014 | Appointment of a voluntary liquidator (1 page) |
31 May 2014 | Compulsory strike-off action has been suspended (1 page) |
31 May 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2013 | Appointment of Mrs Natalie Bakalarova as a director (2 pages) |
22 August 2013 | Appointment of Mrs Natalie Bakalarova as a director (2 pages) |
5 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
8 January 2013 | Termination of appointment of Bohumil Bakalar as a director (1 page) |
8 January 2013 | Termination of appointment of Bohumil Bakalar as a director (1 page) |
23 April 2012 | Incorporation (25 pages) |
23 April 2012 | Incorporation (25 pages) |