Company NameBasia Zarzycka Limited
Company StatusDissolved
Company Number03831107
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)
Dissolution Date7 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBasia Bernadette Zarzycka
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(1 week, 2 days after company formation)
Appointment Duration17 years, 3 months (closed 07 December 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address70 Upper Brockley Road
London
SE4 1ST
Secretary NameGraham Wilson
NationalityBritish
StatusClosed
Appointed03 September 1999(1 week, 2 days after company formation)
Appointment Duration17 years, 3 months (closed 07 December 2016)
RoleCompany Director
Correspondence Address70 Upper Brockley Road
London
SE4 1ST
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£101,868
Current Liabilities£141,561

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
2 September 2015Liquidators' statement of receipts and payments to 25 June 2015 (9 pages)
2 September 2015Liquidators statement of receipts and payments to 25 June 2015 (9 pages)
7 July 2014Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 7 July 2014 (2 pages)
4 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2014Appointment of a voluntary liquidator (1 page)
4 July 2014Statement of affairs with form 4.19 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
28 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 September 2010Director's details changed for Basia Bernadette Zarzycka on 1 November 2009 (2 pages)
27 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Basia Bernadette Zarzycka on 1 November 2009 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 September 2009Return made up to 25/08/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 November 2008Return made up to 25/08/08; full list of members (3 pages)
31 December 2007Return made up to 25/08/07; full list of members (2 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
3 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 September 2006Return made up to 25/08/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 December 2005Return made up to 25/08/05; full list of members (6 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
19 January 2005Return made up to 25/08/04; full list of members (6 pages)
16 December 2004Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 September 2003Return made up to 25/08/03; full list of members (6 pages)
14 August 2003Return made up to 25/08/02; full list of members (6 pages)
10 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
3 September 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
28 August 2001Return made up to 25/08/01; full list of members (6 pages)
11 September 2000Return made up to 25/08/00; full list of members (6 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: manor house 27 manor park crescent edgware middlesex HA8 7NH (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
18 April 2000Ad 03/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 1999Registered office changed on 02/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Director resigned (1 page)
25 August 1999Incorporation (16 pages)