Uxbridge
Middlesex
UB10 9DL
Secretary Name | Mrs Agnieszka Anna Golinska |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 June 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 76 Hawthorne Crescent Slough Berkshire SL1 3NQ |
Director Name | Mariusz Pawlowski |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 May 2001(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 98 Holland Road London NW1 5AY |
Director Name | Dariusz Svchomski |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 May 2001(4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 98 Holland Road London NW10 5AY |
Secretary Name | Mariusz Pawlowski |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 14 May 2001(4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2002) |
Role | Secretary |
Correspondence Address | 98 Holland Road London NW1 5AY |
Secretary Name | Chelsie Tickner |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 November 2002) |
Role | Administrator |
Correspondence Address | 63-65 Camden High Street Camden NW1 7JL |
Director Name | Mieszko Dawid Zakiewicz |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 98 Hollend Road London NW10 5AY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1-10 The Broadway Unit 5 Central Chambers London W5 2NR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2007 | Application for striking-off (1 page) |
24 March 2006 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Location of debenture register (1 page) |
8 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: unit 5 central chambers 1-10 the broadway london W5 2NR (1 page) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: unit 11 central chambers 1-10 the broadway london W5 2NT (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed (1 page) |
13 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 63-65 camden high street suite 19 sanant house london NW1 7JL (1 page) |
21 July 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
25 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
2 June 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 98 holland road london NW10 5AY (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New secretary appointed (1 page) |
13 November 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 98 holland road london NW10 5AY (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 May 2001 | Director resigned (1 page) |
10 May 2001 | Incorporation (7 pages) |