Mitcham
Surrey
CR4 2HA
Director Name | Mrs Agnieszka Iwona Zalecka |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 01 February 2011(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Director Name | Mr Przemyslaw Zalecki |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Graham Road Mitcham Surrey CR4 2HA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£37,824 |
Cash | £1,449 |
Current Liabilities | £181,861 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 December 2017 | Liquidators' statement of receipts and payments to 19 November 2017 (15 pages) |
---|---|
16 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (11 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 19 November 2015 (10 pages) |
26 January 2016 | Liquidators statement of receipts and payments to 19 November 2015 (10 pages) |
2 January 2015 | Liquidators' statement of receipts and payments to 19 November 2014 (12 pages) |
2 January 2015 | Liquidators statement of receipts and payments to 19 November 2014 (12 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 19 November 2013 (11 pages) |
22 January 2014 | Liquidators statement of receipts and payments to 19 November 2013 (11 pages) |
30 November 2012 | Registered office address changed from 1417/1419 London Road London SW16 4AH England on 30 November 2012 (2 pages) |
29 November 2012 | Resolutions
|
29 November 2012 | Statement of affairs with form 4.19 (6 pages) |
29 November 2012 | Appointment of a voluntary liquidator (1 page) |
6 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Registered office address changed from 28 Graham Road Mitcham Surrey CR4 2HA on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 28 Graham Road Mitcham Surrey CR4 2HA on 6 July 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 February 2011 | Termination of appointment of Przemyslaw Zalecki as a director (1 page) |
2 February 2011 | Appointment of Mrs Agnieska Zalecka as a director (2 pages) |
8 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
21 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 67 welham road london greater london SW16 6QH (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Ad 10/04/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 June 2006 | New director appointed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Incorporation (11 pages) |