Teddington
Middlesex
TW11 0RW
Director Name | Ms Agnieszka Justyna Jablonska |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 01 July 2009(11 years after company formation) |
Appointment Duration | 9 years (closed 24 July 2018) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Princes Road Teddington Middlesex TW11 0RW |
Secretary Name | Agnieszka Jablonstia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2009) |
Role | Secretary |
Correspondence Address | 114 Church Road Teddington TW11 8EY |
Director Name | Pro Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 37 Nutgrove Avenue Bristol BS3 4QF |
Director Name | Professional Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Secretary Name | ISO Chartered Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 8 Kings Road Clifton Bristol BS8 4AB |
Director Name | Zelotus Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2009) |
Correspondence Address | 114 Church Road Teddington Middlesex TW11 8EY |
Website | www.zelotus.com |
---|
Registered Address | 26 Princes Road Teddington Middlesex TW11 0RW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
1 at £1 | Agnieszka Jablonska 33.33% Ordinary B |
---|---|
1 at £1 | Mr Dean Matthew Smith 33.33% Ordinary A |
1 at £1 | Mr Dean Matthew Smith 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £48,849 |
Cash | £44,414 |
Current Liabilities | £34,018 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2018 | Application to strike the company off the register (3 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
14 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
9 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
9 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
13 March 2013 | Registered office address changed from 114 Church Road Teddington TW11 8EY on 13 March 2013 (1 page) |
13 March 2013 | Director's details changed for Dean Matthew Smith on 5 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Ms Agnieszka Justyna Jablonska on 5 February 2013 (2 pages) |
13 March 2013 | Registered office address changed from 114 Church Road Teddington TW11 8EY on 13 March 2013 (1 page) |
13 March 2013 | Director's details changed for Ms Agnieszka Justyna Jablonska on 5 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Ms Agnieszka Justyna Jablonska on 5 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Dean Matthew Smith on 5 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Dean Matthew Smith on 5 February 2013 (2 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 July 2010 | Director's details changed for Ms Agnieszka Justyna Jablonska on 9 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Ms Agnieszka Justyna Jablonska on 9 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Ms Agnieszka Justyna Jablonska on 9 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Dean Matthew Smith on 9 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Dean Matthew Smith on 9 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Dean Matthew Smith on 9 June 2010 (2 pages) |
21 June 2010 | Appointment of Ms Agnieszka Justyna Jablonska as a director (1 page) |
21 June 2010 | Appointment of Ms Agnieszka Justyna Jablonska as a director (1 page) |
21 June 2010 | Termination of appointment of Zelotus Ltd as a director (1 page) |
21 June 2010 | Termination of appointment of Zelotus Ltd as a director (1 page) |
17 June 2010 | Appointment of Zelotus Ltd as a director (1 page) |
17 June 2010 | Termination of appointment of Agnieszka Jablonstia as a secretary (1 page) |
17 June 2010 | Appointment of Zelotus Ltd as a director (1 page) |
17 June 2010 | Termination of appointment of Agnieszka Jablonstia as a secretary (1 page) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
17 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 8 kings road clifton bristol BS8 4AB (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (1 page) |
7 September 2007 | New secretary appointed (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 8 kings road clifton bristol BS8 4AB (1 page) |
21 August 2007 | Return made up to 09/06/07; full list of members (3 pages) |
21 August 2007 | Return made up to 09/06/07; full list of members (3 pages) |
1 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
1 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
13 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
22 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 May 2005 | Director's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 11 kings road clifton bristol avon BS8 4AB (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 11 kings road clifton bristol avon BS8 4AB (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
25 August 2004 | Return made up to 09/06/04; full list of members (5 pages) |
25 August 2004 | Return made up to 09/06/04; full list of members (5 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
7 July 2003 | Return made up to 09/06/03; full list of members (5 pages) |
7 July 2003 | Return made up to 09/06/03; full list of members (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
22 October 2002 | Return made up to 09/06/02; full list of members (5 pages) |
22 October 2002 | Return made up to 09/06/02; full list of members (5 pages) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
17 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
17 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (5 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (5 pages) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
21 March 2001 | Return made up to 09/06/00; full list of members (5 pages) |
21 March 2001 | Return made up to 09/06/00; full list of members (5 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
8 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
16 July 1999 | Return made up to 09/06/99; full list of members (5 pages) |
16 July 1999 | Return made up to 09/06/99; full list of members (5 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
15 July 1999 | Registered office changed on 15/07/99 from: 37 nutgrove avenue bristol BS3 4QF (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 37 nutgrove avenue bristol BS3 4QF (1 page) |
29 July 1998 | Company name changed pro 3322 LIMITED\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | Company name changed pro 3322 LIMITED\certificate issued on 30/07/98 (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
9 June 1998 | Incorporation (10 pages) |
9 June 1998 | Incorporation (10 pages) |