Finchley
London
N12 0NX
Secretary Name | Caroline Chrobok |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2004(46 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 27 November 2018) |
Role | Manager |
Correspondence Address | 14 Sandringham Gardens London N12 0NX |
Director Name | Mrs Deborah Elizabeth Chrobok |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 October 2012(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Director Name | Irene Chrobok |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(32 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sandringham Gardens Finchley London N12 0NX |
Director Name | Waldemar Chrobok |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(32 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 June 2004) |
Role | Company Director |
Correspondence Address | 14 Sandringham Gardens London Barnet N12 0NX |
Director Name | Waldemar Chrobok |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(32 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 June 2004) |
Role | Company Director |
Correspondence Address | 14 Sandringham Gardens London Barnet N12 0NX |
Director Name | Mr Waldemar Klaus Chrobok |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blacksmiths Way Woburn Sands Buckinghamshire MK17 8GN |
Director Name | Mr Waldemar Klaus Chrobok |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blacksmiths Way Woburn Sands Buckinghamshire MK17 8GN |
Registered Address | Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Irene Chrobok 50.00% Ordinary |
---|---|
1 at £1 | Walter Klaus Chrobok 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,466 |
Cash | £937 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page) |
9 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 March 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 February 2015 | Compulsory strike-off action has been suspended (1 page) |
5 February 2015 | Compulsory strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Appointment of Mrs Deborah Elizabeth Chrobok as a director (2 pages) |
4 January 2013 | Termination of appointment of Irene Chrobok as a director (1 page) |
4 January 2013 | Termination of appointment of Irene Chrobok as a director (1 page) |
4 January 2013 | Termination of appointment of Waldemar Chrobok as a director (1 page) |
4 January 2013 | Termination of appointment of Waldemar Chrobok as a director (1 page) |
4 January 2013 | Appointment of Mrs Deborah Elizabeth Chrobok as a director (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Appointment of Mr Walter Chrobok as a director (2 pages) |
21 November 2011 | Appointment of Mr Walter Chrobok as a director (2 pages) |
21 November 2011 | Director's details changed for Mr Walter Chrobok on 10 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Walter Chrobok on 10 November 2011 (2 pages) |
20 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2011 (16 pages) |
20 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2011 (16 pages) |
14 September 2011 | Termination of appointment of Waldemar Chrobok as a director (1 page) |
14 September 2011 | Termination of appointment of Waldemar Chrobok as a director (1 page) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 May 2011 | Director's details changed for Mr Walter Klaus Chrobok on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Walter Klaus Chrobok on 10 May 2011 (2 pages) |
9 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders
|
9 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders
|
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Irene Chrobok on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Walter Klaus Chrobok on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Walter Klaus Chrobok on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Irene Chrobok on 19 February 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 March 2008 | Director appointed walter klaus chrobok (2 pages) |
8 March 2008 | Appointment terminated director waldemar chrobok (1 page) |
8 March 2008 | Director appointed walter klaus chrobok (2 pages) |
8 March 2008 | Appointment terminated director waldemar chrobok (1 page) |
18 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
14 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
22 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (8 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
1 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: spurling and co 164-166 high road ilford essex IG1 1LL (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: spurling and co 164-166 high road ilford essex IG1 1LL (1 page) |
16 June 1999 | Return made up to 12/02/99; full list of members (6 pages) |
16 June 1999 | Return made up to 12/02/99; full list of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
23 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
20 May 1997 | Return made up to 12/02/97; no change of members (4 pages) |
20 May 1997 | Return made up to 12/02/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 January 1997 | Return made up to 12/02/96; full list of members (6 pages) |
6 January 1997 | Return made up to 12/02/96; full list of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
24 November 1995 | Return made up to 12/02/95; no change of members (4 pages) |
24 November 1995 | Return made up to 12/02/95; no change of members (4 pages) |
15 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
15 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 April 1958 | Incorporation (14 pages) |
17 April 1958 | Certificate of incorporation (1 page) |
17 April 1958 | Incorporation (14 pages) |
17 April 1958 | Certificate of incorporation (1 page) |