Company NameCzarska Property Developments Limited
Company StatusDissolved
Company Number05444722
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameIsobel Alicia Czarska
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address35 Princes House
52 Kensington Park Road
London
W11 3BN
Director NameRussell John Cassleton Elliot
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RolePR And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hastings Street
Royal Arsenal
Woolwich
SE18 6SY
Secretary NameIsobel Alicia Czarska
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Princes House
52 Kensington Park Road
London
W11 3BN
Secretary NameMr Peter William Treganna
NationalityBritish
StatusResigned
Appointed20 March 2006(10 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 20 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address175 Chatsworth Road
London
NW2 5QS
Director NameMr David Howard Adams
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Albion Street
London
W2 2AS
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressRowlandson House
289-293 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £1Isobel Alicia Czarska
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,880
Cash£1,041
Current Liabilities£58,921

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
23 May 2013Termination of appointment of Russell Cassleton Elliot as a director (1 page)
23 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
30 November 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
21 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
20 June 2012Registered office address changed from 15 Bunhill Row London London EC1Y 8LP Uk on 20 June 2012 (1 page)
20 June 2012Registered office address changed from C/O Abacus & Co Ltd Rowlandson House 289/293 Ballards Lane London N12 8NP United Kingdom on 20 June 2012 (1 page)
20 June 2012Termination of appointment of Peter Treganna as a secretary (1 page)
20 June 2012Termination of appointment of Peter Treganna as a secretary (1 page)
22 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
4 June 2009Return made up to 05/05/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 June 2008Registered office changed on 17/06/2008 from garden floor 6 colbath square clerkenwell london EC1R 5NA (1 page)
17 June 2008Return made up to 05/05/08; full list of members (3 pages)
17 June 2008Location of register of members (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 February 2008Registered office changed on 01/02/08 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
23 September 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 June 2007Return made up to 05/05/07; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 35 princes house 52 kensington park road london W11 3BN (1 page)
13 July 2006Return made up to 05/05/06; full list of members (6 pages)
11 July 2006New director appointed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (2 pages)
3 January 2006New director appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
5 May 2005Incorporation (15 pages)