Company NamePolish Wood Limited
Company StatusDissolved
Company Number05464055
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 10 months ago)
Dissolution Date29 October 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMieczyslaw Cezary Olszewski
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityPolish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleConsultant
Correspondence Address39 Cromwell Avenue
London
W6 9LA
Secretary NameMieczyslaw Cezary Olszewski
NationalityPolish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleConsultant
Correspondence Address39 Cromwell Avenue
London
W6 9LA
Director NameMr Marek Hanke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 29 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Melbourne Avenue
West Ealing
London
W13 9VX
Director NameAndrzej Krzeminski
Date of BirthApril 1956 (Born 68 years ago)
NationalityPolish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleManager
Correspondence Address26-021 Mojcza 61a
Woj Swietokrzyskie
Poland
Director NameKrzysztof Jan Niewiadomy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleEconomist
Correspondence Address31 Locarno Road
Greenford
Middlesex
UB6 8SN
Director NameLudwik Jozef Olczyk
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityPolish
StatusResigned
Appointed15 February 2006(8 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 15 January 2007)
RoleManager
Correspondence AddressUl. Macierzy Szkolnej 1b
29-105 Krasocin
Poland

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£170,085
Cash£10,798
Current Liabilities£269,572

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2010Final Gazette dissolved following liquidation (1 page)
29 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
8 April 2009Appointment of a voluntary liquidator (1 page)
8 April 2009Statement of affairs with form 4.19 (7 pages)
8 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-03
(1 page)
8 April 2009Statement of affairs with form 4.19 (7 pages)
8 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2009Appointment of a voluntary liquidator (1 page)
21 March 2009Registered office changed on 21/03/2009 from 11-15 chase road park royal london NW10 6PT (1 page)
21 March 2009Registered office changed on 21/03/2009 from 11-15 chase road park royal london NW10 6PT (1 page)
18 March 2009Director and Secretary's Change of Particulars / mieczyslaw olszewski / 01/03/2009 / HouseName/Number was: , now: 39; Street was: 11 woodrow close, now: cromwell avenue; Area was: perivale, now: ; Post Town was: greenford, now: london; Region was: middlesex, now: ; Post Code was: UB6 7HU, now: W6 9LA (1 page)
18 March 2009Director and secretary's change of particulars / mieczyslaw olszewski / 01/03/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 December 2008Return made up to 26/05/07; full list of members (8 pages)
23 December 2008Return made up to 26/05/07; full list of members (8 pages)
23 December 2008Return made up to 26/05/08; full list of members (8 pages)
23 December 2008Return made up to 26/05/08; full list of members (8 pages)
7 November 2008Registered office changed on 07/11/2008 from 214 king street london W6 0RA (1 page)
7 November 2008Registered office changed on 07/11/2008 from 214 king street london W6 0RA (1 page)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
28 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2006Return made up to 26/05/06; full list of members (8 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
26 May 2005Incorporation (17 pages)