London
W1K 2NW
Director Name | Karina Kowalska |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 08 June 2005(5 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 January 2012) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Zlotego Smoka 2o M 1 Warszawa 02202 Poland |
Secretary Name | Karina Kowalska |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 08 June 2005(5 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 January 2012) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Zlotego Smoka 2o M 1 Warszawa 02202 Poland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,603 |
Cash | £405 |
Current Liabilities | £7,008 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Application to strike the company off the register (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
16 July 2010 | Director's details changed for Dr George Elias Assousa on 2 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Karina Kowalska on 2 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Karina Kowalska on 2 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Dr George Elias Assousa on 2 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Karina Kowalska on 2 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Dr George Elias Assousa on 2 June 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
19 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
26 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
26 August 2005 | Ad 17/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 2005 | Ad 17/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 18 bentinck street london W1U 2AR (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 18 bentinck street london W1U 2AR (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New secretary appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New secretary appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
3 June 2005 | Incorporation (11 pages) |
3 June 2005 | Incorporation (11 pages) |