Company NameCezary Enterprises Limited
Company StatusDissolved
Company Number04046998
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cezary Robert Fiuta
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 14 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Hill
South Norwood
London
SE25 6SX
Secretary NameTony Lowndes
NationalityBritish
StatusResigned
Appointed04 October 2000(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 August 2010)
RoleSecretary
Correspondence Address37 Mildenhall Road
Clapton
London
E5 0RT
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address3 Grange Hill
South Norwood
Greater London
SE25 6SX
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2013Total exemption full accounts made up to 31 August 2013 (7 pages)
8 November 2013Total exemption full accounts made up to 31 August 2013 (7 pages)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013Application to strike the company off the register (3 pages)
24 September 2013Application to strike the company off the register (3 pages)
2 November 2012Total exemption full accounts made up to 31 August 2012 (7 pages)
2 November 2012Total exemption full accounts made up to 31 August 2012 (7 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(3 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(3 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(3 pages)
29 February 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
29 February 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Cezary Robert Fiuta on 4 August 2010 (3 pages)
11 August 2010Director's details changed for Cezary Robert Fiuta on 4 August 2010 (3 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
11 August 2010Termination of appointment of Tony Lowndes as a secretary (1 page)
11 August 2010Termination of appointment of Tony Lowndes as a secretary (1 page)
11 August 2010Director's details changed for Cezary Robert Fiuta on 4 August 2010 (3 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
16 April 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
8 April 2010Registered office address changed from Flat 2 the White House 187 Mitcham Road Tooting London SW17 9PG on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Flat 2 the White House 187 Mitcham Road Tooting London SW17 9PG on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Flat 2 the White House 187 Mitcham Road Tooting London SW17 9PG on 8 April 2010 (1 page)
7 August 2009Return made up to 04/08/09; full list of members (3 pages)
7 August 2009Return made up to 04/08/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
30 October 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
6 August 2008Return made up to 04/08/08; full list of members (3 pages)
6 August 2008Return made up to 04/08/08; full list of members (3 pages)
5 August 2008Director's change of particulars / cezary fiuta / 05/08/2008 (1 page)
5 August 2008Director's Change of Particulars / cezary fiuta / 05/08/2008 / HouseName/Number was: , now: flat 2,; Street was: 34-38 eversholt street, now: the white house 187 mitcham road; Area was: euston, now: ; Post Town was: london, now: tooting broadway; Post Code was: NW1 1DA, now: SW17 9PG (1 page)
10 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
2 April 2008Registered office changed on 02/04/2008 from 34-38 eversholt street euston london NW1 1DA (1 page)
2 April 2008Registered office changed on 02/04/2008 from 34-38 eversholt street euston london NW1 1DA (1 page)
15 August 2007Return made up to 04/08/07; full list of members (2 pages)
15 August 2007Return made up to 04/08/07; full list of members (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
19 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 September 2006Return made up to 04/08/06; full list of members (2 pages)
20 September 2006Return made up to 04/08/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 September 2005Return made up to 04/08/05; full list of members (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 34-38 eversholt street evston london NW1 1DA (1 page)
23 September 2005Return made up to 04/08/05; full list of members (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 34-38 eversholt street evston london NW1 1DA (1 page)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 August 2004Return made up to 04/08/04; full list of members (6 pages)
4 August 2004Return made up to 04/08/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
11 August 2003Return made up to 04/08/03; full list of members (6 pages)
11 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
15 October 2002Registered office changed on 15/10/02 from: 34-38 eversholt street euston london NW1 1DA (1 page)
15 October 2002Registered office changed on 15/10/02 from: 34-38 eversholt street euston london NW1 1DA (1 page)
30 August 2002Return made up to 04/08/02; full list of members (6 pages)
30 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Registered office changed on 25/02/02 from: 30 merton road london SW18 1QY (1 page)
25 February 2002Registered office changed on 25/02/02 from: 30 merton road london SW18 1QY (1 page)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2001Return made up to 04/08/01; full list of members (6 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
4 August 2000Incorporation (10 pages)