Marokanska
Warszawa
03-977
Director Name | Emiss Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2011(5 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 August 2013) |
Correspondence Address | Flat/Office 105 Ermou 32-34 Kyprianos Court Larnaca P.C. 6021 |
Director Name | VIXA Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2011(5 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 August 2013) |
Correspondence Address | Flat/Office 105 Ermou, 32-34 Kyprianos Court Larnaca P.C. 6021 |
Director Name | Mr Filip Lukasz Plucinski |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 12 March 2007(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2011) |
Role | Businessman |
Country of Residence | Poland |
Correspondence Address | 81 Ul. Cypryjska Warszawa 02-761 Poland |
Director Name | Trinity Alpha Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 38 Princes Court 88 Brompton Road Knightsbridge London SW3 1ES |
Secretary Name | Totalserve Management (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 38 Princes Court 88 Brompton Road London SW3 1ES |
Registered Address | 1st Floor 32 Wigmore Street London W1U 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
775k at £1 | Michal Debski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£98,172 |
Cash | £10,787 |
Current Liabilities | £1,782,154 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 March 2011 | Annual return made up to 28 November 2010 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 28 November 2010 with a full list of shareholders Statement of capital on 2011-03-29
|
1 March 2011 | Registered office address changed from Flat 1 120 George Street London W1H 7HJ on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Flat 1 120 George Street London W1H 7HJ on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Flat 1 120 George Street London W1H 7HJ on 1 March 2011 (1 page) |
28 February 2011 | Appointment of Vixa Management Limited as a director (2 pages) |
28 February 2011 | Appointment of Emiss Management Limited as a director (2 pages) |
28 February 2011 | Appointment of Emiss Management Limited as a director (2 pages) |
28 February 2011 | Termination of appointment of Filip Plucinski as a director (1 page) |
28 February 2011 | Termination of appointment of Filip Plucinski as a director (1 page) |
28 February 2011 | Appointment of Vixa Management Limited as a director (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2010 | Termination of appointment of Trinity Alpha Limited as a director (1 page) |
10 June 2010 | Termination of appointment of Totalserve Management (Uk) Ltd as a secretary (1 page) |
10 June 2010 | Termination of appointment of Trinity Alpha Limited as a director (1 page) |
10 June 2010 | Termination of appointment of Totalserve Management (Uk) Ltd as a secretary (1 page) |
15 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
15 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
10 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Michal Debski on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Filip Lukasz Plucinski on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michal Debski on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Trinity Alpha Limited on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Filip Lukasz Plucinski on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Totalserve Management (Uk) Ltd on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Trinity Alpha Limited on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Filip Lukasz Plucinski on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Trinity Alpha Limited on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Totalserve Management (Uk) Ltd on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michal Debski on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Totalserve Management (Uk) Ltd on 9 February 2010 (2 pages) |
28 January 2010 | Registered office address changed from 38 Princes Court 88 Brompton Road, Knightsbridge London SW3 1ES on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from 38 Princes Court 88 Brompton Road, Knightsbridge London SW3 1ES on 28 January 2010 (2 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2010 | Full accounts made up to 29 February 2008 (22 pages) |
20 January 2010 | Full accounts made up to 28 February 2007 (22 pages) |
20 January 2010 | Full accounts made up to 29 February 2008 (22 pages) |
20 January 2010 | Full accounts made up to 28 February 2007 (22 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Return made up to 28/11/08; full list of members (4 pages) |
31 March 2009 | Return made up to 28/11/08; full list of members (4 pages) |
11 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 38 princes court 88 brompton road london SW3 1ES (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 38 princes court 88 brompton road london SW3 1ES (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Memorandum and Articles of Association (9 pages) |
7 November 2006 | Memorandum and Articles of Association (9 pages) |
10 October 2006 | Company name changed ivia trading LIMITED\certificate issued on 10/10/06 (3 pages) |
10 October 2006 | Company name changed ivia trading LIMITED\certificate issued on 10/10/06 (3 pages) |
21 February 2006 | Incorporation (14 pages) |
21 February 2006 | Incorporation (14 pages) |