London
N22 5BX
Secretary Name | Ewa Stawiarz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 15 November 2011) |
Role | Company Director |
Correspondence Address | 47 Solway Road London N22 5BX |
Secretary Name | Joanna Stalbowska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Solway Road London N22 5BX |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 47 Solway Road London N22 5BX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £157 |
Current Liabilities | £33,266 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Director's details changed for Mariusz Korowaj on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Director's details changed for Mariusz Korowaj on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mariusz Korowaj on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
20 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 May 2006 | Return made up to 01/04/06; full list of members (6 pages) |
31 May 2006 | Return made up to 01/04/06; full list of members (6 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
19 May 2005 | Return made up to 01/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 01/04/05; full list of members
|
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
15 December 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 83 fox lane palmers green london N13 4AJ (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 83 fox lane palmers green london N13 4AJ (1 page) |
15 December 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
1 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
18 April 2003 | Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
13 April 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (12 pages) |
1 April 2003 | Incorporation (12 pages) |