Isleworth
Middlesex
TW7 5BX
Director Name | Mr Bogdan Jerzy Kurzatkowski |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 November 2004(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 August 2018) |
Role | Taylor |
Country of Residence | England |
Correspondence Address | 20 Brambles Close Isleworth Middlesex TW7 5BX |
Secretary Name | Inga Ewa Orzechowska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 August 2018) |
Role | Company Director |
Correspondence Address | 20 Brambles Close Isleworth Middlesex TW7 5BX |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | bogdenkurski.com |
---|
Registered Address | Craven House 40-44 Uxbridge Road Ealing London W5 2BS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Bogdan Kurzatkowski 50.00% Ordinary |
---|---|
50 at £1 | Inga Ewa Orzechowska 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,201 |
Cash | £60,075 |
Current Liabilities | £28,062 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2020 | Application to strike the company off the register (1 page) |
18 March 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 February 2019 | Cessation of Bogdan Jerzy Kurzatkowski as a person with significant control on 26 August 2018 (1 page) |
25 February 2019 | Appointment of Miss Inga Ewa Orzechowska as a director on 26 August 2018 (2 pages) |
25 February 2019 | Termination of appointment of Inga Ewa Orzechowska as a secretary on 26 August 2018 (1 page) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
25 February 2019 | Termination of appointment of Bogdan Jerzy Kurzatkowski as a director on 26 August 2018 (1 page) |
29 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
11 April 2017 | Registered office address changed from 28-29 the Broadway Ealing Broadway London W5 2NP to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 28-29 the Broadway Ealing Broadway London W5 2NP to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 11 April 2017 (1 page) |
13 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 February 2012 | Director's details changed for Bogdan Jerzy Kurzatkowski on 29 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Secretary's details changed for Inga Ewa Orzechowska on 29 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Secretary's details changed for Inga Ewa Orzechowska on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Bogdan Jerzy Kurzatkowski on 29 February 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Bogdan Jerzy Kurzatkowski on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Bogdan Jerzy Kurzatkowski on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Bogdan Jerzy Kurzatkowski on 1 February 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
28 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
28 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
10 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
10 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
2 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
2 April 2008 | Return made up to 23/02/08; full list of members (3 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from joseph's house 1A the bridge uxbridge road ealing common london W5 3LB (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from joseph's house 1A the bridge uxbridge road ealing common london W5 3LB (1 page) |
6 November 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
6 November 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
1 March 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
7 December 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
7 December 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
31 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
31 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
30 November 2005 | Total exemption full accounts made up to 28 February 2005 (18 pages) |
30 November 2005 | Total exemption full accounts made up to 28 February 2005 (18 pages) |
12 May 2005 | Return made up to 23/02/05; full list of members (6 pages) |
12 May 2005 | Return made up to 23/02/05; full list of members (6 pages) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | New secretary appointed (1 page) |
9 December 2004 | Company name changed business factors LIMITED\certificate issued on 09/12/04 (2 pages) |
9 December 2004 | Company name changed business factors LIMITED\certificate issued on 09/12/04 (2 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
6 December 2004 | Resolutions
|
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Resolutions
|
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
23 February 2004 | Incorporation (12 pages) |
23 February 2004 | Incorporation (12 pages) |