Company NameJanek Lesniak Limited
Company StatusDissolved
Company Number03696759
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Asadul Islam
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 March 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 14 January 2014)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address35 Upton Lane
Forest Gate
London
E7 9PA
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(8 years, 12 months after company formation)
Appointment Duration9 months (resigned 08 October 2008)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameMrs Sumera Warsi
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(9 years, 3 months after company formation)
Appointment Duration2 months (resigned 20 June 2008)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address52 Arizona Crescent
Great Sankey
Warrington
Cheshire
WA5 8DA
Director NameMr Shabaz Ahmed
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 06 February 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address543 Barking Road
London
E6 2LW
Director NameDr Khalid Siddiqui
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(10 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 January 2010)
RoleDoctor
Country of ResidenceEngland
Correspondence Address23 Long Hey
Hale
Altrincham
Cheshire
WA15 8JJ
Director NameMr Nayab Warsi
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(11 years after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address93 Burnmoor Drive
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0HZ
Director NameDr Nayabuddin Ahmed Warsi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(11 years after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 2010)
RoleDoctor
Country of ResidenceEngland
Correspondence Address93 Burnmoor Drive
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0HZ
Director NameMr Wali Khan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2011)
RoleBusiness
Country of ResidenceEngland
Correspondence Address35 Upton Lane
Forest Gate
London
E7 9PA
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Director NameClassic Directors Limited (Corporation)
StatusResigned
Appointed07 September 1999(7 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 11 January 2008)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Secretary NameClassic Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1999(7 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 11 January 2008)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612
Secretary NameChambers Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2008(8 years, 12 months after company formation)
Appointment Duration9 months (resigned 08 October 2008)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles

Location

Registered Address35 Upton Lane
Forest Gate
London
E7 9PA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

100 at £1Asadul Islam
100.00%
Ordinary

Financials

Year2014
Turnover£234,650
Gross Profit£90,958
Net Worth£85,428
Cash£23,561
Current Liabilities£211,639

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013Voluntary strike-off action has been suspended (1 page)
15 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
13 July 2012Voluntary strike-off action has been suspended (1 page)
13 July 2012Voluntary strike-off action has been suspended (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(3 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(3 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(3 pages)
8 July 2011Voluntary strike-off action has been suspended (1 page)
8 July 2011Voluntary strike-off action has been suspended (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
20 June 2011Termination of appointment of Wali Khan as a director (1 page)
20 June 2011Termination of appointment of Wali Khan as a director (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
10 May 2011Appointment of Mr Asadul Islam as a director (2 pages)
10 May 2011Appointment of Mr Asadul Islam as a director (2 pages)
11 October 2010Director's details changed for Mr Wali Khan on 7 October 2010 (3 pages)
11 October 2010Director's details changed for Mr Wali Khan on 7 October 2010 (3 pages)
11 October 2010Director's details changed for Mr Wali Khan on 7 October 2010 (3 pages)
2 October 2010Amended total exemption small company accounts made up to 31 May 2010 (5 pages)
2 October 2010Amended accounts made up to 31 May 2010 (5 pages)
9 September 2010Director's details changed for Mr Wali Khan on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Wali Khan on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Wali Khan on 8 September 2010 (2 pages)
22 August 2010Director's details changed for Mr Wali Khan on 12 May 2010 (2 pages)
22 August 2010Director's details changed for Mr Wali Khan on 12 May 2010 (2 pages)
6 July 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
6 July 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
25 May 2010Current accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
25 May 2010Current accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
13 May 2010Appointment of Mr Wali Khan as a director (2 pages)
13 May 2010Termination of appointment of Nayab Warsi as a director (1 page)
13 May 2010Termination of appointment of Nayab Warsi as a director (1 page)
13 May 2010Appointment of Mr Wali Khan as a director (2 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from 93 Burnmoor Drive Eaglescliffe Stockton-on-Tees Cleveland TS16 0HZ England on 13 May 2010 (1 page)
13 May 2010Termination of appointment of Nayab Warsi as a director (1 page)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from 93 Burnmoor Drive Eaglescliffe Stockton-on-Tees Cleveland TS16 0HZ England on 13 May 2010 (1 page)
13 May 2010Termination of appointment of Nayab Warsi as a director (1 page)
11 May 2010Registered office address changed from 1 County Road Thornton Heath Croydon Surrey CR7 8HN on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 1 County Road Thornton Heath Croydon Surrey CR7 8HN on 11 May 2010 (1 page)
1 February 2010Termination of appointment of Khalid Siddiqui as a director (1 page)
1 February 2010Termination of appointment of Khalid Siddiqui as a director (1 page)
1 February 2010Appointment of Mr Nayab Warsi as a director (2 pages)
1 February 2010Appointment of Mr Nayab Warsi as a director (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 February 2010Appointment of Mr Nayab Warsi as a director (2 pages)
1 February 2010Appointment of Mr Nayab Warsi as a director (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 September 2009Director appointed khalid siddiqui (2 pages)
8 September 2009Registered office changed on 08/09/2009 from 1 county road thornton heath surrey CR7 8HN united kingdom (1 page)
8 September 2009Director appointed khalid siddiqui (2 pages)
8 September 2009Registered office changed on 08/09/2009 from 1 county road thornton heath surrey CR7 8HN united kingdom (1 page)
7 September 2009Registered office changed on 07/09/2009 from 5 percy street 1ST-2ND 3RD floor london W1T 1DG (1 page)
7 September 2009Registered office changed on 07/09/2009 from 5 percy street 1ST-2ND 3RD floor london W1T 1DG (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Return made up to 18/01/09; full list of members (3 pages)
2 July 2009Return made up to 18/01/09; full list of members (3 pages)
24 June 2009Registered office changed on 24/06/2009 from, suite no. 109 104 - 106 cranbrook road, ilford, essex, IG1 4LZ, united kingdom (1 page)
24 June 2009Registered office changed on 24/06/2009 from, suite no. 109 104 - 106 cranbrook road, ilford, essex, IG1 4LZ, united kingdom (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2009Appointment Terminated Director shabaz ahmed (1 page)
16 April 2009Appointment terminated director shabaz ahmed (1 page)
15 April 2009Appointment terminated secretary chambers secretaries LIMITED (1 page)
15 April 2009Appointment terminated director brian wadlow (1 page)
15 April 2009Appointment Terminated Director brian wadlow (1 page)
15 April 2009Appointment Terminated Secretary chambers secretaries LIMITED (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 November 2008Director appointed shabaz ahmed (2 pages)
14 November 2008Director appointed shabaz ahmed (2 pages)
1 July 2008Appointment terminated director sumera warsi (1 page)
1 July 2008Appointment Terminated Director sumera warsi (1 page)
12 May 2008Director appointed sumera warsi (1 page)
12 May 2008Director appointed sumera warsi (1 page)
4 April 2008Registered office changed on 04/04/2008 from, suite no. 109 104 - 106 cranbrook road, ilford, essex, IG1 4LZ, united kingdom (1 page)
4 April 2008Registered office changed on 04/04/2008 from, suite no. 109 104 - 106 cranbrook road, ilford, essex, IG1 4LZ, united kingdom (1 page)
4 April 2008Registered office changed on 04/04/2008 from, 104 - 106 cranbrook road, ilford, essex, IG1 4LZ, united kingdom (1 page)
4 April 2008Registered office changed on 04/04/2008 from, 104 - 106 cranbrook road, ilford, essex, IG1 4LZ, united kingdom (1 page)
2 April 2008Registered office changed on 02/04/2008 from, 104-106 suite no 109, cranbrook, road, ilford, essex, IG1 4LZ (1 page)
2 April 2008Registered office changed on 02/04/2008 from, 104-106 suite no 109, cranbrook, road, ilford, essex, IG1 4LZ (1 page)
7 March 2008Amended accounts made up to 31 January 2007 (11 pages)
7 March 2008Amended accounts made up to 31 January 2007 (11 pages)
23 January 2008Ad 18/01/08--------- £ si 998@1=998 £ ic 2/1000 (1 page)
23 January 2008Return made up to 18/01/08; full list of members (3 pages)
23 January 2008Ad 18/01/08--------- £ si 998@1=998 £ ic 2/1000 (1 page)
23 January 2008Registered office changed on 23/01/08 from: 122-126 tooley street, london bridge, london, SE1 2TU (1 page)
23 January 2008Return made up to 18/01/08; full list of members (3 pages)
23 January 2008Registered office changed on 23/01/08 from: 122-126 tooley street, london bridge, london, SE1 2TU (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Secretary resigned (1 page)
30 October 2007Accounts made up to 31 January 2007 (1 page)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 February 2007Return made up to 18/01/07; full list of members (2 pages)
2 February 2007Registered office changed on 02/02/07 from: 88A tooley street, london bridge, london SE1 2TF (1 page)
2 February 2007Return made up to 18/01/07; full list of members (2 pages)
2 February 2007Registered office changed on 02/02/07 from: 88A tooley street, london bridge, london SE1 2TF (1 page)
5 May 2006Accounts made up to 31 January 2006 (1 page)
5 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 January 2006Return made up to 18/01/06; full list of members (2 pages)
19 January 2006Return made up to 18/01/06; full list of members (2 pages)
20 July 2005Accounts made up to 31 January 2005 (1 page)
20 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 January 2005Return made up to 18/01/05; full list of members (2 pages)
18 January 2005Return made up to 18/01/05; full list of members (2 pages)
23 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2004Return made up to 18/01/04; full list of members (6 pages)
23 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
23 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2004Return made up to 18/01/04; full list of members (6 pages)
23 March 2004Accounts made up to 31 January 2004 (1 page)
24 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
24 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2003Accounts made up to 31 January 2003 (1 page)
24 January 2003Return made up to 18/01/03; full list of members (6 pages)
24 January 2003Return made up to 18/01/03; full list of members (6 pages)
27 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2002Accounts made up to 31 January 2002 (1 page)
27 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 August 2002Registered office changed on 27/08/02 from: kingsway house 103 kingsway, holborn, london, WC2B 6AW (1 page)
27 August 2002Registered office changed on 27/08/02 from: kingsway house 103 kingsway, holborn, london, WC2B 6AW (1 page)
23 January 2002Return made up to 18/01/02; full list of members (6 pages)
23 January 2002Return made up to 18/01/02; full list of members (6 pages)
5 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2001Accounts made up to 31 January 2001 (1 page)
5 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
5 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Return made up to 18/01/01; full list of members (6 pages)
22 January 2001Return made up to 18/01/01; full list of members (6 pages)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2000Accounts made up to 31 January 2000 (1 page)
12 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Return made up to 18/01/00; full list of members (6 pages)
15 March 2000Return made up to 18/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New secretary appointed (2 pages)
18 January 1999Incorporation (10 pages)