London
W13 0SE
Secretary Name | Mrs Dorota Beata Hopkins |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Dagmar Road Kingston Upon Thames Surrey KT2 6DP |
Director Name | Malgorzata Krukowska |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 August 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 August 2005) |
Role | Designer |
Correspondence Address | 10 Green Man Gardens London W13 0SE |
Secretary Name | Mrs Dorota Hopkins |
---|---|
Status | Resigned |
Appointed | 01 April 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | Unit 14, 63 Jeddo Road London W12 9EE |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Secretarial Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 July 2013) |
Correspondence Address | Unit 14 63 Jeddo Road London W12 9EE |
Secretary Name | Accountax Agency Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2015) |
Correspondence Address | 63 Jeddo Road Unit 14 London W12 9EE |
Registered Address | Unit 14, 63 Jeddo Road London W12 9EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
50 at £1 | Malgorzata Krukowska 50.00% Ordinary |
---|---|
50 at £1 | Marek Krukowski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,223 |
Cash | £320 |
Current Liabilities | £11,395 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 November 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 September 2016 | Termination of appointment of Dorota Hopkins as a secretary on 1 September 2016 (1 page) |
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page) |
18 August 2015 | Termination of appointment of Accountax Agency Ltd as a secretary on 1 January 2015 (1 page) |
18 August 2015 | Appointment of Mrs Dorota Hopkins as a secretary on 1 April 2015 (2 pages) |
18 August 2015 | Appointment of Mrs Dorota Hopkins as a secretary on 1 April 2015 (2 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
20 July 2013 | Appointment of Accountax Agency Ltd as a secretary (2 pages) |
20 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 July 2013 | Termination of appointment of Secretarial Associates Ltd as a secretary (1 page) |
19 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 August 2010 | Secretary's details changed for Secretarial Associates Ltd on 8 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Secretary's details changed for Secretarial Associates Ltd on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Marek Krukowski on 8 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 142 Becklow Road London W12 9HY on 9 August 2010 (1 page) |
9 August 2010 | Director's details changed for Marek Krukowski on 8 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 142 Becklow Road London W12 9HY on 9 August 2010 (1 page) |
25 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
25 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: no 1 approach road raynes park london SW20 8BA (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
20 June 2006 | Director resigned (1 page) |
5 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
30 August 2005 | New director appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Incorporation (13 pages) |