Company NameBogdan Kurski Limited
Company StatusDissolved
Company Number05051766
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameBusiness Factors Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Inga Ewa Orzechowska
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed26 August 2018(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Brambles Close
Isleworth
Middlesex
TW7 5BX
Director NameMr Bogdan Jerzy Kurzatkowski
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed26 November 2004(9 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 26 August 2018)
RoleTaylor
Country of ResidenceEngland
Correspondence Address20 Brambles Close
Isleworth
Middlesex
TW7 5BX
Secretary NameInga Ewa Orzechowska
NationalityBritish
StatusResigned
Appointed26 November 2004(9 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 26 August 2018)
RoleCompany Director
Correspondence Address20 Brambles Close
Isleworth
Middlesex
TW7 5BX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitebogdenkurski.com

Location

Registered AddressCraven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Bogdan Kurzatkowski
50.00%
Ordinary
50 at £1Inga Ewa Orzechowska
50.00%
Ordinary

Financials

Year2014
Net Worth£53,201
Cash£60,075
Current Liabilities£28,062

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
21 August 2020Application to strike the company off the register (1 page)
18 March 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 February 2019Cessation of Bogdan Jerzy Kurzatkowski as a person with significant control on 26 August 2018 (1 page)
25 February 2019Appointment of Miss Inga Ewa Orzechowska as a director on 26 August 2018 (2 pages)
25 February 2019Termination of appointment of Inga Ewa Orzechowska as a secretary on 26 August 2018 (1 page)
25 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
25 February 2019Termination of appointment of Bogdan Jerzy Kurzatkowski as a director on 26 August 2018 (1 page)
29 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
11 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 February 2012Director's details changed for Bogdan Jerzy Kurzatkowski on 29 February 2012 (2 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 February 2012Secretary's details changed for Inga Ewa Orzechowska on 29 February 2012 (2 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 February 2012Secretary's details changed for Inga Ewa Orzechowska on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Bogdan Jerzy Kurzatkowski on 29 February 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Bogdan Jerzy Kurzatkowski on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Bogdan Jerzy Kurzatkowski on 1 February 2010 (2 pages)
16 April 2010Director's details changed for Bogdan Jerzy Kurzatkowski on 1 February 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 March 2009Return made up to 23/02/09; full list of members (3 pages)
28 March 2009Return made up to 23/02/09; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
10 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
2 April 2008Return made up to 23/02/08; full list of members (3 pages)
2 April 2008Return made up to 23/02/08; full list of members (3 pages)
17 March 2008Registered office changed on 17/03/2008 from joseph's house 1A the bridge uxbridge road ealing common london W5 3LB (1 page)
17 March 2008Registered office changed on 17/03/2008 from joseph's house 1A the bridge uxbridge road ealing common london W5 3LB (1 page)
6 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
6 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
1 March 2007Secretary's particulars changed (1 page)
1 March 2007Secretary's particulars changed (1 page)
1 March 2007Return made up to 23/02/07; full list of members (2 pages)
1 March 2007Return made up to 23/02/07; full list of members (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
7 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
7 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
31 March 2006Return made up to 23/02/06; full list of members (6 pages)
31 March 2006Return made up to 23/02/06; full list of members (6 pages)
30 November 2005Total exemption full accounts made up to 28 February 2005 (18 pages)
30 November 2005Total exemption full accounts made up to 28 February 2005 (18 pages)
12 May 2005Return made up to 23/02/05; full list of members (6 pages)
12 May 2005Return made up to 23/02/05; full list of members (6 pages)
10 May 2005New director appointed (1 page)
10 May 2005New director appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New secretary appointed (1 page)
9 December 2004Company name changed business factors LIMITED\certificate issued on 09/12/04 (2 pages)
9 December 2004Company name changed business factors LIMITED\certificate issued on 09/12/04 (2 pages)
6 December 2004Registered office changed on 06/12/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Registered office changed on 06/12/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
6 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
23 February 2004Incorporation (12 pages)
23 February 2004Incorporation (12 pages)