London
SW2 4SB
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | Mariusz Sebastian Tyburski |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Hatfeild Mead Morden London SM4 5PF |
Secretary Name | Mr Paul James Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Registered Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £51,989 |
Gross Profit | £35,201 |
Net Worth | £10,576 |
Cash | £217 |
Current Liabilities | £5,714 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | Application to strike the company off the register (2 pages) |
8 December 2009 | Application to strike the company off the register (2 pages) |
8 August 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
8 August 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
27 February 2009 | Appointment terminated director mariusz tyburski (1 page) |
27 February 2009 | Appointment Terminated Director mariusz tyburski (1 page) |
29 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
27 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
30 September 2008 | Director's change of particulars / tomasz pilichowski / 26/09/2008 (1 page) |
30 September 2008 | Director's Change of Particulars / tomasz pilichowski / 26/09/2008 / Middle Name/s was: , now: marcin; HouseName/Number was: , now: 4; Street was: 12 lynwood road, now: blairderry road; Post Code was: SW17 8SA, now: SW2 4SB (1 page) |
14 March 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
14 March 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
27 January 2006 | Incorporation (20 pages) |
27 January 2006 | Incorporation (20 pages) |