Company NameWiktoria Limited
Company StatusDissolved
Company Number04718817
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMariusz Korowaj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityPolish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Solway Road
London
N22 5BX
Secretary NameEwa Stawiarz
NationalityBritish
StatusClosed
Appointed01 November 2005(2 years, 7 months after company formation)
Appointment Duration6 years (closed 15 November 2011)
RoleCompany Director
Correspondence Address47 Solway Road
London
N22 5BX
Secretary NameJoanna Stalbowska
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Solway Road
London
N22 5BX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address47 Solway Road
London
N22 5BX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Financials

Year2014
Net Worth£157
Current Liabilities£33,266

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 100
(4 pages)
19 May 2010Director's details changed for Mariusz Korowaj on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 100
(4 pages)
19 May 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 100
(4 pages)
19 May 2010Director's details changed for Mariusz Korowaj on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mariusz Korowaj on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Return made up to 01/04/09; full list of members (3 pages)
9 April 2009Return made up to 01/04/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
9 April 2008Return made up to 01/04/08; full list of members (3 pages)
9 April 2008Return made up to 01/04/08; full list of members (3 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
20 June 2007Return made up to 01/04/07; full list of members (2 pages)
20 June 2007Return made up to 01/04/07; full list of members (2 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 May 2006Return made up to 01/04/06; full list of members (6 pages)
31 May 2006Return made up to 01/04/06; full list of members (6 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
19 May 2005Return made up to 01/04/05; full list of members (6 pages)
19 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
15 December 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 December 2004Registered office changed on 15/12/04 from: 83 fox lane palmers green london N13 4AJ (1 page)
15 December 2004Registered office changed on 15/12/04 from: 83 fox lane palmers green london N13 4AJ (1 page)
15 December 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 April 2004Return made up to 01/04/04; full list of members (6 pages)
1 April 2004Return made up to 01/04/04; full list of members (6 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101 (3 pages)
18 April 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101 (3 pages)
13 April 2003Director resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Registered office changed on 13/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 April 2003Registered office changed on 13/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 April 2003Director resigned (1 page)
1 April 2003Incorporation (12 pages)
1 April 2003Incorporation (12 pages)