London
W6 9LA
Secretary Name | Mieczyslaw Cezary Olszewski |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 39 Cromwell Avenue London W6 9LA |
Director Name | Mr Marek Hanke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 October 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Melbourne Avenue West Ealing London W13 9VX |
Director Name | Andrzej Krzeminski |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 26-021 Mojcza 61a Woj Swietokrzyskie Poland |
Director Name | Krzysztof Jan Niewiadomy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Economist |
Correspondence Address | 31 Locarno Road Greenford Middlesex UB6 8SN |
Director Name | Ludwik Jozef Olczyk |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 15 February 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 15 January 2007) |
Role | Manager |
Correspondence Address | Ul. Macierzy Szkolnej 1b 29-105 Krasocin Poland |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£170,085 |
Cash | £10,798 |
Current Liabilities | £269,572 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2010 | Final Gazette dissolved following liquidation (1 page) |
29 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 2 April 2010 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
8 April 2009 | Appointment of a voluntary liquidator (1 page) |
8 April 2009 | Statement of affairs with form 4.19 (7 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Statement of affairs with form 4.19 (7 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Appointment of a voluntary liquidator (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 11-15 chase road park royal london NW10 6PT (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 11-15 chase road park royal london NW10 6PT (1 page) |
18 March 2009 | Director 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 2009 | Director and secretary's change of particulars / mieczyslaw olszewski / 01/03/2009 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 December 2008 | Return made up to 26/05/07; full list of members (8 pages) |
23 December 2008 | Return made up to 26/05/07; full list of members (8 pages) |
23 December 2008 | Return made up to 26/05/08; full list of members (8 pages) |
23 December 2008 | Return made up to 26/05/08; full list of members (8 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 214 king street london W6 0RA (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 214 king street london W6 0RA (1 page) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
28 June 2006 | Return made up to 26/05/06; full list of members
|
28 June 2006 | Return made up to 26/05/06; full list of members (8 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
26 May 2005 | Incorporation (17 pages) |