London
SE14 5RQ
Secretary Name | Artur Kedzia |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 01 January 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 February 2011) |
Role | Secretary |
Correspondence Address | 92 Joseph Hardcastle Close London SE14 5RQ |
Director Name | Jacek Lukasz Zalewski |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Taiplow Adelaide Road London NW3 3NY |
Secretary Name | Michal Tomczak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Joseph Hardcastle Close London SE14 5RQ |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,747 |
Cash | £4,632 |
Current Liabilities | £5,034 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2011 | Final Gazette dissolved following liquidation (1 page) |
30 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (5 pages) |
21 October 2009 | Statement of affairs with form 4.19 (12 pages) |
21 October 2009 | Appointment of a voluntary liquidator (2 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Appointment of a voluntary liquidator (2 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Statement of affairs with form 4.19 (12 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 34 ely place london EC1N 6TD (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 34 ely place london EC1N 6TD (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 92 joseph hardcastle close london SE14 5RQ (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 92 joseph hardcastle close london SE14 5RQ (1 page) |
2 April 2009 | Secretary's change of particulars artur kedzia logged form (1 page) |
2 April 2009 | Secretary's Change Of Particulars Artur Kedzia Logged Form (1 page) |
2 April 2009 | Return made up to 19/08/07; full list of members (6 pages) |
2 April 2009 | Return made up to 19/08/07; full list of members (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Secretary appointed artur kedzia (2 pages) |
10 March 2009 | Secretary appointed artur kedzia (2 pages) |
10 March 2009 | Return made up to 19/08/08; no change of members (5 pages) |
10 March 2009 | Return made up to 19/08/08; no change of members (5 pages) |
9 March 2009 | Director appointed michal tomczak (2 pages) |
9 March 2009 | Appointment Terminated Director jacek zalewski (1 page) |
9 March 2009 | Appointment terminated secretary michal tomczak (1 page) |
9 March 2009 | Director appointed michal tomczak (2 pages) |
9 March 2009 | Appointment terminated director jacek zalewski (1 page) |
9 March 2009 | Appointment Terminated Secretary michal tomczak (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 November 2006 | Return made up to 19/08/06; full list of members (6 pages) |
14 November 2006 | Return made up to 19/08/06; full list of members (6 pages) |
19 August 2005 | Incorporation (9 pages) |
19 August 2005 | Incorporation (9 pages) |