Sans Walk
London
EC1R 0LU
Secretary Name | Mr Witold Karol Sawin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Kingsway Place Sans Walk London EC1R 0LU |
Director Name | Mr Witold Karol Sawin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 16 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Kingsway Place Sans Walk London EC1R 0LU |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 52 Kingsway Place Sans Walk London EC1R 0LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Keeley Anne Edwards 50.00% Ordinary |
---|---|
1 at £1 | Witold Karol Sawin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,266 |
Cash | £136,996 |
Current Liabilities | £448 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2017 | Final Gazette dissolved following liquidation (1 page) |
16 November 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 November 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 March 2016 | Declaration of solvency (3 pages) |
25 March 2016 | Appointment of a voluntary liquidator (1 page) |
25 March 2016 | Declaration of solvency (3 pages) |
25 March 2016 | Appointment of a voluntary liquidator (1 page) |
25 March 2016 | Resolutions
|
25 March 2016 | Resolutions
|
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 November 2015 | Registered office address changed from C/O Sawin & Edwards 52 52 Kingsway Place Sans Walk London EC1R 0LU England to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Sawin & Edwards 52 52 Kingsway Place Sans Walk London EC1R 0LU England to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Sawin & Edwards 52 52 Kingsway Place Sans Walk London EC1R 0LU England to C/O Sawin & Edwards 52 Kingsway Place Sans Walk London EC1R 0LU on 2 November 2015 (1 page) |
22 October 2015 | Registered office address changed from C/O Sawin & Edwards Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 52 Kingsway Place Sans Walk London EC1R 0LU on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from C/O Sawin & Edwards Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards 52 52 Kingsway Place Sans Walk London EC1R 0LU on 22 October 2015 (1 page) |
1 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 November 2012 | Registered office address changed from Suite 1.3 Vernon House Sicilian Avenue London WC1A 2QS United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from Suite 1.3 Vernon House Sicilian Avenue London WC1A 2QS United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Director's details changed for Mr Witold Karol Sawin on 18 October 2012 (2 pages) |
2 November 2012 | Secretary's details changed for Mr Witold Karol Sawin on 18 October 2012 (1 page) |
2 November 2012 | Director's details changed for Mr Witold Karol Sawin on 18 October 2012 (2 pages) |
2 November 2012 | Secretary's details changed for Mr Witold Karol Sawin on 18 October 2012 (1 page) |
2 November 2012 | Director's details changed for Keeley Anne Edwards on 18 October 2012 (2 pages) |
2 November 2012 | Director's details changed for Keeley Anne Edwards on 18 October 2012 (2 pages) |
2 November 2012 | Registered office address changed from Suite 1.3 Vernon House Sicilian Avenue London WC1A 2QS United Kingdom on 2 November 2012 (1 page) |
23 October 2012 | Registered office address changed from 15 Southampton Place London WC1A 2AJ on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 15 Southampton Place London WC1A 2AJ on 23 October 2012 (1 page) |
13 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
4 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
7 October 2009 | Secretary's details changed for Witold Karol Sawin on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Keeley Anne Edwards on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Witold Karol Sawin on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Keeley Anne Edwards on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Witold Karol Sawin on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Witold Karol Sawin on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Keeley Anne Edwards on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Witold Karol Sawin on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Witold Karol Sawin on 1 October 2009 (1 page) |
7 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (4 pages) |
7 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
7 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
10 November 2008 | Return made up to 29/07/08; full list of members (4 pages) |
10 November 2008 | Return made up to 29/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
16 August 2007 | Return made up to 29/07/07; no change of members
|
16 August 2007 | Return made up to 29/07/07; no change of members
|
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
21 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
21 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
30 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
30 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
8 September 2004 | Return made up to 29/07/04; full list of members
|
8 September 2004 | Return made up to 29/07/04; full list of members
|
15 August 2003 | New secretary appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New secretary appointed (3 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 August 2003 | Director resigned (1 page) |
29 July 2003 | Incorporation (14 pages) |
29 July 2003 | Incorporation (14 pages) |