Neasden
London
NW10 0DP
Secretary Name | Mrs Anna Drybala |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Breamar Avenue Neasden London NW10 0DP |
Director Name | Anna Drybala |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 309 Chapter Road London NW2 5ND |
Registered Address | Leigh Adams Llp Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,360 |
Gross Profit | £2,513 |
Net Worth | -£371 |
Cash | £8 |
Current Liabilities | £643 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2011 | Final Gazette dissolved following liquidation (1 page) |
2 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (6 pages) |
2 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (6 pages) |
2 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 25 August 2010 (6 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 25 August 2010 (6 pages) |
4 September 2009 | Appointment of a voluntary liquidator (1 page) |
4 September 2009 | Resolutions
|
4 September 2009 | Statement of affairs with form 4.19 (6 pages) |
4 September 2009 | Statement of affairs with form 4.19 (6 pages) |
4 September 2009 | Resolutions
|
4 September 2009 | Appointment of a voluntary liquidator (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from lewis house, unit 7, first floor 99 victoria road london NW10 6DJ (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from lewis house, unit 7, first floor 99 victoria road london NW10 6DJ (1 page) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 September 2008 | Company name changed eventis selected staff LIMITED\certificate issued on 23/09/08 (2 pages) |
23 September 2008 | Company name changed eventis selected staff LIMITED\certificate issued on 23/09/08 (2 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 August 2008 | Director's Change of Particulars / tomasz drybala / 28/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 102; Street was: 30 normanby road, now: breamar avenue; Area was: dollis hill, now: neasden; Post Code was: NW10 1BX, now: NW10 0DP; Country was: , now: uk (2 pages) |
28 August 2008 | Director's change of particulars / tomasz drybala / 28/05/2008 (2 pages) |
28 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
28 August 2008 | Secretary's Change of Particulars / anna drybala / 28/05/2008 / Title was: , now: mrs; HouseName/Number was: , now: 102; Street was: 30 normanby road, now: breamar avenue; Area was: , now: neasden; Post Code was: NW10 1BX, now: NW10 0DP; Country was: , now: uk (2 pages) |
28 August 2008 | Secretary's change of particulars / anna drybala / 28/05/2008 (2 pages) |
28 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
19 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
19 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 December 2007 | Company name changed t&a team (london) LIMITED\certificate issued on 28/12/07 (2 pages) |
28 December 2007 | Company name changed t&a team (london) LIMITED\certificate issued on 28/12/07 (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: atlas business centre, oxgate lane, unit 18A staples corner london NW2 7HJ (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: atlas business centre, oxgate lane, unit 18A staples corner london NW2 7HJ (1 page) |
28 November 2007 | Company name changed t & a equipment LIMITED\certificate issued on 28/11/07 (2 pages) |
28 November 2007 | Company name changed t & a equipment LIMITED\certificate issued on 28/11/07 (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 July 2006 | Incorporation (11 pages) |
28 July 2006 | Incorporation (11 pages) |