Hounslow
Middlesex
TW7 4AH
Secretary Name | Anna Herman |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 07 September 2005(same day as company formation) |
Role | Building Supervisor |
Correspondence Address | 209 Spring Grove Road Hounslow Middlesex TW7 4AH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Gajzler Lukasz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,350 |
Cash | £8,840 |
Current Liabilities | £5,194 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
5 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 November 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 September 2013 | Registered office address changed from 209 Spring Grove Road Isleworth Middlesex TW7 4AH England on 4 September 2013 (2 pages) |
4 September 2013 | Registered office address changed from 209 Spring Grove Road Isleworth Middlesex TW7 4AH England on 4 September 2013 (2 pages) |
4 September 2013 | Registered office address changed from 209 Spring Grove Road Isleworth Middlesex TW7 4AH England on 4 September 2013 (2 pages) |
3 September 2013 | Resolutions
|
3 September 2013 | Appointment of a voluntary liquidator (1 page) |
3 September 2013 | Statement of affairs with form 4.19 (6 pages) |
3 September 2013 | Statement of affairs with form 4.19 (6 pages) |
3 September 2013 | Appointment of a voluntary liquidator (1 page) |
3 September 2013 | Resolutions
|
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2012-11-29
|
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 April 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | Compulsory strike-off action has been suspended (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Registered office address changed from 148 Percy Road Twickenham TW2 6JF on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 148 Percy Road Twickenham TW2 6JF on 23 December 2011 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 April 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Amended accounts made up to 31 October 2008 (6 pages) |
29 December 2010 | Amended accounts made up to 31 October 2008 (6 pages) |
8 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Lukasz Gajzler on 1 January 2010 (3 pages) |
8 October 2010 | Director's details changed for Lukasz Gajzler on 1 January 2010 (3 pages) |
8 October 2010 | Director's details changed for Lukasz Gajzler on 1 January 2010 (3 pages) |
8 October 2010 | Secretary's details changed for Anna Herman on 1 January 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Anna Herman on 1 January 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Anna Herman on 1 January 2010 (2 pages) |
9 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Registered office address changed from 40 Alderwick Drive Hounslow Middlesex TW3 1SF on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from 40 Alderwick Drive Hounslow Middlesex TW3 1SF on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from 40 Alderwick Drive Hounslow Middlesex TW3 1SF on 5 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
17 October 2008 | Director's change of particulars / lukasz gajzler / 01/01/2007 (1 page) |
17 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
17 October 2008 | Director's change of particulars / lukasz gajzler / 01/01/2007 (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 July 2008 | Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page) |
30 July 2008 | Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 February 2008 | Return made up to 07/09/07; full list of members (2 pages) |
13 February 2008 | Return made up to 07/09/07; full list of members (2 pages) |
10 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 57 bulstrode avenue, hounslow, TW3 3AA (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 57 bulstrode avenue, hounslow, TW3 3AA (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
7 September 2005 | Incorporation (9 pages) |
7 September 2005 | Incorporation (9 pages) |