London
SE22 8JH
Secretary Name | Mrs Emilia Zupinska-Gruszczynska |
---|---|
Status | Closed |
Appointed | 04 July 2010(5 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 January 2015) |
Role | Company Director |
Correspondence Address | 309b Lordship Lane London SE22 8JH |
Secretary Name | Tom Skonieczny |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Salterford Road London SW17 9TF |
Director Name | Mr Zbyszek Tomaz Szostak |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 February 2008(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | 12 Nimrod Road London SW16 6SY |
Secretary Name | Mr Zbyszek Tomaz Szostak |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 25 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 12 Nimrod Road London SW16 6SY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Chris Gruszczynski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,685 |
Cash | £252 |
Current Liabilities | £8,171 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | Registered office address changed from Tax Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Tax Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Tax Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 7 October 2014 (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
28 April 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Appointment of Mrs Emilia Zupinska-Gruszczynska as a secretary (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2011 | Appointment of Mrs Emilia Zupinska-Gruszczynska as a secretary (2 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Director's details changed for Chris Gruszczunski on 1 October 2009 (3 pages) |
15 March 2011 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
15 March 2011 | Termination of appointment of Zbyszek Szostak as a secretary (1 page) |
15 March 2011 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
15 March 2011 | Director's details changed for Chris Gruszczunski on 1 October 2009 (3 pages) |
15 March 2011 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
15 March 2011 | Director's details changed for Chris Gruszczunski on 1 October 2009 (3 pages) |
15 March 2011 | Termination of appointment of Zbyszek Szostak as a secretary (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2010 | Compulsory strike-off action has been suspended (1 page) |
14 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
14 December 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
14 December 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (3 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
15 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
11 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
5 March 2008 | Appointment terminated secretary tom skonieczny (1 page) |
5 March 2008 | Appointment terminated secretary tom skonieczny (1 page) |
5 March 2008 | Appointment terminated director zbyszek szostak (1 page) |
5 March 2008 | Appointment terminated director zbyszek szostak (1 page) |
5 March 2008 | Secretary appointed mr zbyszek tomaz szostak (1 page) |
5 March 2008 | Secretary appointed mr zbyszek tomaz szostak (1 page) |
4 March 2008 | Director appointed mr zbyszek tomaz szostak (1 page) |
4 March 2008 | Director appointed mr zbyszek tomaz szostak (1 page) |
29 November 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
29 November 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
8 October 2007 | Return made up to 04/07/07; full list of members (2 pages) |
8 October 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 04/07/06; full list of members (2 pages) |
3 October 2006 | Return made up to 04/07/06; full list of members (2 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: tax-link chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page) |
23 July 2005 | New secretary appointed (2 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: tax-link chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New secretary appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
4 July 2005 | Incorporation (6 pages) |
4 July 2005 | Incorporation (6 pages) |