Katowice
40-718
Poland
Secretary Name | Seema Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 September 2015) |
Role | Company Director |
Correspondence Address | 83 Woodmansterne Road Streatham Vale London SW16 5UG |
Director Name | Woodstock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 4 Princes Street Mayfair London W1B 2LE |
Secretary Name | Woodstock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 4 Princes Street Mayfair London W1B 2LE |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Registered Address | First Floor 50 Brook Street London W1K 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | S & S Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,984 |
Cash | £20 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
10 April 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
8 March 2013 | Director's details changed for Jan Sitarz on 20 January 2013 (2 pages) |
8 March 2013 | Director's details changed for Jan Sitarz on 20 January 2013 (2 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
12 October 2012 | Company name changed equation consulting LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Company name changed equation consulting LIMITED\certificate issued on 12/10/12
|
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (14 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (14 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011 (2 pages) |
22 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
26 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
26 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
26 October 2010 | Appointment of Seema Khan as a secretary (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
7 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
7 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
7 July 2008 | Secretary appointed hanover corporate services LIMITED (2 pages) |
7 July 2008 | Secretary appointed hanover corporate services LIMITED (2 pages) |
18 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
18 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
17 June 2008 | Appointment terminated secretary woodstock secretaries LIMITED (1 page) |
17 June 2008 | Appointment terminated secretary woodstock secretaries LIMITED (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from suite 1110 4 princes street london W1B 2LE (1 page) |
17 June 2008 | Director appointed jan sitarz (2 pages) |
17 June 2008 | Appointment terminated director woodstock directors LIMITED (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from suite 1110 4 princes street london W1B 2LE (1 page) |
17 June 2008 | Director appointed jan sitarz (2 pages) |
17 June 2008 | Appointment terminated director woodstock directors LIMITED (1 page) |
2 June 2008 | Return made up to 10/02/08; full list of members (3 pages) |
2 June 2008 | Return made up to 10/02/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
6 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
5 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
5 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
7 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
7 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 July 2005 | Return made up to 10/02/05; full list of members (2 pages) |
4 July 2005 | Return made up to 10/02/05; full list of members (2 pages) |
10 February 2004 | Incorporation (14 pages) |
10 February 2004 | Incorporation (14 pages) |