Harrow
Middlesex
HA2 0AB
Secretary Name | Mr Szymon Artur Malochleb |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Merton Road Harrow Middlesex HA2 0AB |
Director Name | Miss Anna Maria Bebenek |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Merton Road Harrow Middlesex HA2 0AB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 1 Acton Hill Mews 310-328 Uxbridge Road Acton London W3 9QN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
1000 at £1 | Szymon Artur Malochleb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,138 |
Cash | £1,032 |
Current Liabilities | £97,170 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 November 2007 | Delivered on: 1 February 2008 Persons entitled: Stratis Investments Limited Classification: Rent deposit deed Secured details: £22,500.00 due or to become due from the company to. Particulars: Rent deposit. Outstanding |
---|---|
2 June 2006 | Delivered on: 3 June 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 October 2004 | Delivered on: 29 October 2004 Persons entitled: St Marylebone Property Company PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £3,875.00. Outstanding |
9 June 2004 | Delivered on: 17 June 2004 Satisfied on: 12 October 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re S.A.M.-platform-LTD business reserve account account number 70845418. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2017 | Application to strike the company off the register (3 pages) |
20 November 2017 | Application to strike the company off the register (3 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
23 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Registered office address changed from 12a High Road Willesden Green NW10 2QG on 14 February 2011 (1 page) |
14 February 2011 | Director's details changed for Szymon Artur Malochleb on 1 January 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Szymon Artur Malochleb on 1 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Szymon Artur Malochleb on 1 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Szymon Artur Malochleb on 1 January 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Szymon Artur Malochleb on 1 January 2011 (2 pages) |
14 February 2011 | Registered office address changed from 12a High Road Willesden Green NW10 2QG on 14 February 2011 (1 page) |
14 February 2011 | Secretary's details changed for Szymon Artur Malochleb on 1 January 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Termination of appointment of a director (1 page) |
26 March 2010 | Secretary's details changed for Szymon Artur Malochleb on 1 March 2010 (1 page) |
26 March 2010 | Secretary's details changed for Szymon Artur Malochleb on 1 March 2010 (1 page) |
26 March 2010 | Termination of appointment of a director (1 page) |
26 March 2010 | Secretary's details changed for Szymon Artur Malochleb on 1 March 2010 (1 page) |
26 March 2010 | Director's details changed for Szymon Artur Malochleb on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Szymon Artur Malochleb on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Szymon Artur Malochleb on 1 March 2010 (2 pages) |
26 February 2010 | Director's details changed for Anna Maria Bebenek on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Szymon Artur Malochleb on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Szymon Artur Malochleb on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Anna Maria Bebenek on 1 January 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Szymon Artur Malochleb on 1 January 2010 (1 page) |
26 February 2010 | Director's details changed for Anna Maria Bebenek on 1 January 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Szymon Artur Malochleb on 1 January 2010 (1 page) |
26 February 2010 | Secretary's details changed for Szymon Artur Malochleb on 1 January 2010 (1 page) |
26 February 2010 | Director's details changed for Szymon Artur Malochleb on 1 January 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Appointment terminated director anna bebenek (1 page) |
10 July 2009 | Appointment terminated director anna bebenek (1 page) |
7 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
7 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Return made up to 20/02/08; full list of members
|
14 May 2008 | Return made up to 20/02/08; full list of members
|
1 February 2008 | Particulars of mortgage/charge (5 pages) |
1 February 2008 | Particulars of mortgage/charge (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
16 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 244D earlsfield road london SW18 3DX (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 244D earlsfield road london SW18 3DX (1 page) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2005 | Return made up to 20/02/05; full list of members
|
25 April 2005 | Return made up to 20/02/05; full list of members
|
16 February 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 February 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (5 pages) |
17 June 2004 | Particulars of mortgage/charge (5 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
20 February 2004 | Incorporation (11 pages) |
20 February 2004 | Incorporation (11 pages) |