Dissolved 2017-10-17
Company Information for CESKE INVESTICE SRO LIMITED
OLNEY, ENGLAND, MK46,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-10-17 |
Company Name | |
---|---|
CESKE INVESTICE SRO LIMITED | |
Legal Registered Office | |
OLNEY ENGLAND | |
Company Number | 07748778 | |
---|---|---|
Date formed | 2011-08-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2017-10-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-10-23 11:26:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GRIMES |
||
MICHAEL GRIMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY O'LEARY |
Director | ||
TIMOTHY O'LEARY |
Company Secretary | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANARD MOTORS LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-02 | Active | |
S.J.R. (SERVICES) GROUP LTD | Director | 2014-02-01 | CURRENT | 2010-11-25 | Dissolved 2014-07-15 | |
CANAL PLANT (N.I.) LIMITED | Director | 2014-02-01 | CURRENT | 2014-01-27 | Active | |
G MOTOR SALES LIMITED | Director | 2014-01-01 | CURRENT | 2013-04-12 | Active | |
BREXIT HAULAGE COMPANY LTD | Director | 2013-09-01 | CURRENT | 2012-10-16 | Active | |
DUBLIN FOODSALES LIMITED | Director | 2013-06-02 | CURRENT | 2011-08-03 | Dissolved 2017-10-17 | |
SPIRITS ENERGY INTERNATIONAL LIMITED | Director | 2013-05-22 | CURRENT | 2013-05-20 | Active - Proposal to Strike off | |
AUTOMOBILE SALES & REPAIRS LIMITED | Director | 2013-05-21 | CURRENT | 2013-05-17 | Active | |
KANES BAR LIMITED | Director | 2012-08-14 | CURRENT | 2012-08-14 | Dissolved 2017-10-17 | |
TIRE SALES LIMITED | Director | 2012-07-11 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
CLIPPER HOLDING II S.A.R.L. LTD | Director | 2012-07-09 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
AB7 GLOBAL LIMITED | Director | 2012-07-09 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
KANES OF GRANARD LIMITED | Director | 2012-07-02 | CURRENT | 2012-01-09 | Active | |
MCELHINNEY INTERNET SALES LTD | Director | 2012-07-02 | CURRENT | 2012-06-13 | Active - Proposal to Strike off | |
FOTA DEVELOPMENTS LIMITED | Director | 2012-06-20 | CURRENT | 2011-08-03 | Dissolved 2017-10-17 | |
KANES OF GRANARD SALVAGE AND RECYCLING LTD | Director | 2012-06-20 | CURRENT | 2012-06-19 | Active - Proposal to Strike off | |
RYCOL FREIGHT LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-06 | Dissolved 2017-11-14 | |
GLOBAL COMMODITY ESCROW LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Dissolved 2017-11-21 | |
RATHCRONIN MOTORS LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-06 | Active - Proposal to Strike off | |
MCCRUDDEN HARVESTING LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Active - Proposal to Strike off | |
ZUON BUSINESS SOLUTIONS LIMITED | Director | 2012-05-01 | CURRENT | 2011-08-30 | Dissolved 2017-10-17 | |
COMAIR (IRL) LIMITED | Director | 2012-05-01 | CURRENT | 2011-05-26 | Active | |
ARDNAGULLION 4X4 LIMITED | Director | 2012-03-01 | CURRENT | 2011-05-26 | Active | |
YORK TRAILERS (UK) LIMITED | Director | 2012-03-01 | CURRENT | 2011-05-26 | Active - Proposal to Strike off | |
WEST SIDE COMMERCIALS LIMITED | Director | 2012-01-02 | CURRENT | 2005-06-02 | Active - Proposal to Strike off | |
BRITISH AND IRISH TELCOM LIMITED | Director | 2007-01-01 | CURRENT | 2006-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O C/O CELTIC TRANSPORT LIMITED PROSPECT HOUSE SUITE1 52 CHURCH STREET LEIGH LANCASHIRE WN7 1AZ | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 13 DAVY ROAD RUNCORN CHESHIRE WA7 1PZ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM SUITE 527 2 OLD BROMPTON ROAD LONDON SW7 3DQ | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
AR01 | 22/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 22/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM SUITE 20 VISTA BUSINESS CENTRE 50 SALISBURY ROAD HOUNSLOW TW4 6JQ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GRIMES | |
AP03 | SECRETARY APPOINTED MR MICHAEL GRIMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'LEARY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'LEARY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM SUITE 527 2 OLD BROMPTON ROAD LONDON SW7 3DQ UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR TIMOTHY O'LEARY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY O'LEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CESKE INVESTICE SRO LIMITED
Cash Bank In Hand | 2011-08-22 | £ 2 |
---|---|---|
Shareholder Funds | 2011-08-22 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CESKE INVESTICE SRO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |