London
SW19 8QZ
Director Name | Mr Dominic Joachim Pliszka |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 April 2019) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Kinross Hampton Court Road East Molesey Surrey KT8 9DA |
Director Name | Mr Dominic Pliszka |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 28b Denton Road East Twickenham Middlesex TW1 2HQ |
Secretary Name | Mr Dominic Pliszka |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28b Denton Road East Twickenham Middlesex TW1 2HQ |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £187,143 |
Cash | £287,963 |
Current Liabilities | £128,364 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 August 2018 | Appointment of a voluntary liquidator (21 pages) |
14 May 2018 | INSOLVENCY:Notice of Release of liquidator david ronald elliott (3 pages) |
9 February 2018 | Removal of liquidator by court order (21 pages) |
9 February 2018 | Appointment of a voluntary liquidator (3 pages) |
17 January 2018 | Liquidators' statement of receipts and payments to 27 November 2017 (14 pages) |
22 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 22 November 2017 (2 pages) |
22 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 22 November 2017 (2 pages) |
8 February 2017 | Liquidators' statement of receipts and payments to 27 November 2016 (9 pages) |
8 February 2017 | Liquidators' statement of receipts and payments to 27 November 2016 (9 pages) |
16 February 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (9 pages) |
16 February 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (9 pages) |
16 February 2016 | Liquidators statement of receipts and payments to 27 November 2015 (9 pages) |
14 January 2015 | Declaration of solvency (3 pages) |
14 January 2015 | Declaration of solvency (3 pages) |
2 January 2015 | Registered office address changed from First Floor, 16 Massetts Road Horley Surrey RH6 7DE to Victory House Quayside Chatham Maritime Kent ME4 4QU on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from First Floor, 16 Massetts Road Horley Surrey RH6 7DE to Victory House Quayside Chatham Maritime Kent ME4 4QU on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from First Floor, 16 Massetts Road Horley Surrey RH6 7DE to Victory House Quayside Chatham Maritime Kent ME4 4QU on 2 January 2015 (2 pages) |
31 December 2014 | Appointment of a voluntary liquidator (1 page) |
31 December 2014 | Appointment of a voluntary liquidator (1 page) |
31 December 2014 | Resolutions
|
24 November 2014 | Director's details changed for Mr Dominic Pliszka on 31 July 2014 (2 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mr Dominic Pliszka on 31 July 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 August 2014 | Appointment of Mr Dominic Pliszka as a director on 31 July 2013 (2 pages) |
5 August 2014 | Appointment of Mr Dominic Pliszka as a director on 31 July 2013 (2 pages) |
24 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr John Stanley Warnock on 20 April 2014 (2 pages) |
24 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr John Stanley Warnock on 20 April 2014 (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Termination of appointment of Dominic Pliszka as a secretary (1 page) |
17 September 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
17 September 2013 | Termination of appointment of Dominic Pliszka as a director (1 page) |
17 September 2013 | Termination of appointment of Dominic Pliszka as a director (1 page) |
17 September 2013 | Termination of appointment of Dominic Pliszka as a secretary (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
4 July 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
24 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for John Stanley Warnock on 20 April 2011 (2 pages) |
24 June 2011 | Director's details changed for John Stanley Warnock on 20 April 2011 (2 pages) |
24 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
11 May 2010 | Director's details changed for Dominic Pliszka on 20 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for John Stanley Warnock on 20 April 2010 (2 pages) |
11 May 2010 | Director's details changed for John Stanley Warnock on 20 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Dominic Pliszka on 20 April 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
21 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
20 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
20 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
20 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
15 June 2007 | Return made up to 20/04/07; full list of members
|
15 June 2007 | Return made up to 20/04/07; full list of members
|
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
20 April 2006 | Incorporation (12 pages) |
20 April 2006 | Incorporation (12 pages) |