Warsaw
02-548
Foreign
Director Name | Andreas Roithner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 September 2006(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 16 June 2018) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 77 Kremser Landstr St Polten Aa3100 |
Director Name | Dr Terence Joseph Gerighty |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(2 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 January 2008) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Coopers Gate The Square Southam Road Banbury Oxfordshire OX16 7EQ |
Secretary Name | Marie-Claude Gerighty |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 November 1991(2 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 06 September 2006) |
Role | Company Director |
Correspondence Address | 27 Coopers Gate The Square Southam Road Banbury Oxfordshire OX16 7EQ |
Secretary Name | Mr Stephen Michael Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oliver Close Crowborough East Sussex TN6 1JZ |
Director Name | Paulina Golba |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 05 February 2008(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 2011) |
Role | Language Trainings |
Country of Residence | Poland |
Correspondence Address | Ul Polna 1 Giebto Kolonia U2 440 Poland |
Secretary Name | Paulina Golba |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 05 February 2008(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 2011) |
Role | Language Trainings |
Country of Residence | Poland |
Correspondence Address | Ul Polna 1 Giebto Kolonia U2 440 Poland |
Registered Address | 64 Southwark Bridge Road London SE1 0AS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£121,612 |
Cash | £33,109 |
Current Liabilities | £256,600 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
15 July 2011 | Delivered on: 3 August 2011 Persons entitled: Akr Property Investments Limited Classification: Rent deposit deed Secured details: £4,875.00 due or to become due from the company to the chargee. Particulars: The initial deposit of £4,875.00. Outstanding |
---|---|
30 August 1996 | Delivered on: 5 September 1996 Satisfied on: 28 May 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2018 | Completion of winding up (1 page) |
14 September 2016 | Order of court to wind up (3 pages) |
14 September 2016 | Order of court to wind up (3 pages) |
17 August 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2016 (2 pages) |
17 August 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2016 (2 pages) |
17 August 2016 | Notice of completion of voluntary arrangement (16 pages) |
17 August 2016 | Notice of completion of voluntary arrangement (16 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
6 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2015 (15 pages) |
6 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2015 (15 pages) |
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
17 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2014 (14 pages) |
17 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2014 (14 pages) |
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Andreas Roithner on 30 September 2013 (2 pages) |
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Andreas Roithner on 30 September 2013 (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2013 (11 pages) |
30 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2013 (11 pages) |
28 May 2013 | Satisfaction of charge 1 in full (1 page) |
28 May 2013 | Satisfaction of charge 1 in full (1 page) |
22 March 2013 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Director's details changed for Andreas Roithner on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Andreas Roithner on 3 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Andreas Roithner on 3 December 2012 (2 pages) |
17 September 2012 | Amended accounts made up to 31 March 2011 (11 pages) |
17 September 2012 | Amended accounts made up to 31 March 2011 (11 pages) |
5 September 2012 | Company name changed elt banbury LIMITED\certificate issued on 05/09/12
|
5 September 2012 | Company name changed elt banbury LIMITED\certificate issued on 05/09/12
|
16 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
16 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
30 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 March 2011 | Termination of appointment of Paulina Golba as a secretary (1 page) |
11 March 2011 | Termination of appointment of Paulina Golba as a secretary (1 page) |
11 March 2011 | Termination of appointment of Paulina Golba as a director (1 page) |
11 March 2011 | Termination of appointment of Paulina Golba as a director (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Paulina Golba on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Maria Czaja-Dysiewicz on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andreas Roithner on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paulina Golba on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andreas Roithner on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Maria Czaja-Dysiewicz on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Paulina Golba on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Maria Czaja-Dysiewicz on 1 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andreas Roithner on 1 November 2009 (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from nortec house 12 north bar banbury oxon OX16 0TB (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from nortec house 12 north bar banbury oxon OX16 0TB (1 page) |
24 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
5 November 2008 | Ad 13/02/08\gbp si 125000@1=125000\gbp ic 75000/200000\ (2 pages) |
5 November 2008 | Ad 13/02/08\gbp si 125000@1=125000\gbp ic 75000/200000\ (2 pages) |
13 May 2008 | Appointment terminated director terence gerighty (1 page) |
13 May 2008 | Appointment terminated director terence gerighty (1 page) |
3 March 2008 | Resolutions
|
3 March 2008 | Resolutions
|
3 March 2008 | Resolutions
|
3 March 2008 | Gbp nc 200000/399998\13/02/08 (1 page) |
3 March 2008 | Resolutions
|
3 March 2008 | Gbp nc 200000/399998\13/02/08 (1 page) |
3 March 2008 | Resolutions
|
3 March 2008 | Ad 13/02/08\gbp si 74998@1=74998\gbp ic 2/75000\ (2 pages) |
3 March 2008 | Ad 13/02/08\gbp si 74998@1=74998\gbp ic 2/75000\ (2 pages) |
3 March 2008 | Resolutions
|
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed;new director appointed (1 page) |
14 February 2008 | New secretary appointed;new director appointed (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | Return made up to 02/11/07; full list of members
|
11 December 2007 | Return made up to 02/11/07; full list of members
|
30 November 2007 | Registered office changed on 30/11/07 from: colin sanders innovation centre mewburn road banbury oxfordshire OX16 9PQ (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: colin sanders innovation centre mewburn road banbury oxfordshire OX16 9PQ (1 page) |
6 December 2006 | Return made up to 02/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 02/11/06; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: woodlands 415 limpsfield road warlingham surrey CR6 9HA (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: woodlands 415 limpsfield road warlingham surrey CR6 9HA (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New director appointed (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 January 2006 | Return made up to 02/11/05; full list of members (6 pages) |
5 January 2006 | Return made up to 02/11/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 March 2005 | Return made up to 02/11/04; full list of members (6 pages) |
21 March 2005 | Return made up to 02/11/04; full list of members (6 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: chartside house high st brasted westerham kent TN16 1HX (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: chartside house high st brasted westerham kent TN16 1HX (1 page) |
8 February 2005 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 February 2005 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
12 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
12 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
17 December 2001 | Return made up to 02/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 02/11/01; full list of members (6 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
27 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1998 | Return made up to 02/11/98; full list of members (6 pages) |
10 December 1998 | Return made up to 02/11/98; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 December 1997 | Return made up to 02/11/97; full list of members
|
3 December 1997 | Return made up to 02/11/97; full list of members
|
29 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: wolfelands high street westerham kent TN16 1RQ (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: wolfelands high street westerham kent TN16 1RQ (1 page) |
12 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
12 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1994 (9 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1994 (9 pages) |
10 November 1995 | Return made up to 02/11/95; full list of members (6 pages) |
10 November 1995 | Return made up to 02/11/95; full list of members (6 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1993 (7 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1993 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
2 November 1989 | Incorporation (12 pages) |
2 November 1989 | Incorporation (12 pages) |