Company NameCzakram Autogas Limited
Company StatusDissolved
Company Number05721598
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jacek Okonski
Date of BirthAugust 1966 (Born 57 years ago)
NationalityPolish
StatusClosed
Appointed03 July 2006(4 months, 1 week after company formation)
Appointment Duration5 years (closed 19 July 2011)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressUl. Gorska 6
Tarnow
Matopolska
33-100
Poland
Secretary NameTomasz Olszanski
NationalityPolish
StatusClosed
Appointed03 July 2006(4 months, 1 week after company formation)
Appointment Duration5 years (closed 19 July 2011)
RoleSecretary
Correspondence AddressUl. Gorsze 6
33-100 Tarnow
Poland
Director NameLeszek Sadowicz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPolish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUl Skowronkow 11/73
33-100 Tarnow
Malopolskie
Poland
Secretary NameMr Ashok Chandy Cheriyan
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address64 Sussex Avenue
Isleworth
Middlesex
TW7 6LB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address44-50 Bath Road
Hounslow
Middx
TW3 3EB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,646
Cash£89
Current Liabilities£5,735

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (3 pages)
24 March 2011Application to strike the company off the register (3 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 April 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 1
(4 pages)
9 April 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 1
(4 pages)
9 April 2010Director's details changed for Jacek Okonski on 22 March 2010 (2 pages)
9 April 2010Director's details changed for Jacek Okonski on 22 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 March 2009Return made up to 24/02/09; full list of members (3 pages)
24 March 2009Return made up to 24/02/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
10 March 2008Amended accounts made up to 28 February 2007 (5 pages)
10 March 2008Amended accounts made up to 28 February 2007 (5 pages)
6 March 2008Return made up to 24/02/08; full list of members (3 pages)
6 March 2008Return made up to 24/02/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 May 2007Return made up to 24/02/07; full list of members (7 pages)
15 May 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006Secretary's particulars changed (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
24 February 2006Incorporation (17 pages)
24 February 2006Incorporation (17 pages)