16 Appleton Square
Mitcham
Surrey
CR4 3SF
Director Name | Mr Tomasz Slowiak |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 10 October 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Saxon Avenue Feltham London TW13 5LT |
Secretary Name | Accountacy Services (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 June 2012) |
Correspondence Address | 280-282 Merton Road London SW18 5JN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | B. J. Sexton & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 2006) |
Correspondence Address | 2 The Shrubberies George Lane South Woodford London E18 1BE |
Registered Address | 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
35 at 1 | Kinga Masternak 35.00% Ordinary |
---|---|
35 at 1 | Ms Ena Slowiak 35.00% Ordinary |
15 at 1 | Konrad Masternak 15.00% Ordinary |
15 at 1 | Tomasz Slowiak 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,965,268 |
Gross Profit | £268,886 |
Net Worth | £15,754 |
Current Liabilities | £33,829 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2012 | Final Gazette dissolved following liquidation (1 page) |
13 June 2012 | Final Gazette dissolved following liquidation (1 page) |
13 March 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
13 March 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (7 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (7 pages) |
14 October 2011 | Liquidators statement of receipts and payments to 25 August 2011 (7 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (6 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 25 August 2011 (6 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (6 pages) |
7 September 2010 | Registered office address changed from 4 Kennet Square Mitcham Surrey CR4 3RR United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Statement of affairs with form 4.19 (5 pages) |
7 September 2010 | Registered office address changed from 4 Kennet Square Mitcham Surrey CR4 3RR United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Appointment of a voluntary liquidator (1 page) |
7 September 2010 | Registered office address changed from 4 Kennet Square Mitcham Surrey CR4 3RR United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Statement of affairs with form 4.19 (5 pages) |
7 September 2010 | Appointment of a voluntary liquidator (1 page) |
15 February 2010 | Registered office address changed from 2 Gunnell Court 16 Appleton Square Mitcham CR4 3SF on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 2 Gunnell Court 16 Appleton Square Mitcham CR4 3SF on 15 February 2010 (1 page) |
22 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
4 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Annual return made up to 5 November 2008 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 5 November 2008 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 5 November 2008 with a full list of shareholders (4 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 November 2007 | Return made up to 05/11/07; full list of members
|
27 November 2007 | Return made up to 05/11/07; full list of members (7 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 April 2007 | Return made up to 05/11/06; full list of members (7 pages) |
13 April 2007 | Return made up to 05/11/06; full list of members
|
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New secretary appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 2 the shrubberies, george lane south woodford london E18 1BE (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 2 the shrubberies, george lane south woodford london E18 1BE (1 page) |
18 October 2006 | New director appointed (1 page) |
2 November 2005 | Return made up to 05/11/05; full list of members (6 pages) |
2 November 2005 | Return made up to 05/11/05; full list of members (6 pages) |
28 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
28 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
16 February 2005 | Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2005 | Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New secretary appointed (1 page) |
30 November 2004 | New director appointed (1 page) |
5 November 2004 | Incorporation (13 pages) |
5 November 2004 | Incorporation (13 pages) |