London
W5 2LS
Secretary Name | Susan Katherine Kusnierz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Madeley Road London W5 2LS |
Director Name | Mr Stephen Alan Livesey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Coates Place Edinburgh Midlothian EH3 7AA Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.idmfraud.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 89971933 |
Telephone region | London |
Registered Address | 7-8 Ritz Parade Western Avenue London W5 3RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
90 at £1 | Mr R.t. Kusnierz 90.00% Ordinary |
---|---|
10 at £1 | Mrs S.k. Kusnierz 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,940 |
Current Liabilities | £1,940 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 February 2010 | Delivered on: 26 February 2010 Satisfied on: 21 June 2013 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
5 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
5 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
31 January 2018 | Resolutions
|
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 July 2017 | Registered office address changed from 41 Madeley Road London W5 2LS England to 7-8 Ritz Parade Western Avenue London W5 3RA on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 41 Madeley Road London W5 2LS England to 7-8 Ritz Parade Western Avenue London W5 3RA on 28 July 2017 (1 page) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 February 2017 | Registered office address changed from 7-8 Ritz Parade Western Avenue London W5 3RA to 41 Madeley Road London W5 2LS on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 7-8 Ritz Parade Western Avenue London W5 3RA to 41 Madeley Road London W5 2LS on 17 February 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 June 2016 | Change of name notice (2 pages) |
12 June 2016 | Resolutions
|
12 June 2016 | Change of name notice (2 pages) |
12 June 2016 | Resolutions
|
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 October 2014 | Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page) |
19 October 2014 | Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page) |
14 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 June 2013 | Satisfaction of charge 1 in full (1 page) |
21 June 2013 | Satisfaction of charge 1 in full (1 page) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Termination of appointment of Stephen Livesey as a director (1 page) |
28 June 2011 | Termination of appointment of Stephen Livesey as a director (1 page) |
24 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
14 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 March 1999 | Return made up to 04/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 04/02/99; full list of members (6 pages) |
5 March 1998 | Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 1998 | Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
24 February 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
4 February 1998 | Incorporation (17 pages) |
4 February 1998 | Incorporation (17 pages) |