London
EC1Y 0UJ
Secretary Name | Mr Paul James Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Ayubu Tesha |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Langton Way London SE3 7JR |
Director Name | Antony Swales |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99a Melbourne Road London E6 2RU |
Director Name | Mr Krzysztof Turkiewicz |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 October 2012(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | Mr Ian Crichton Dingwall |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(10 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Director Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2016) |
Correspondence Address | 210 Shepherds Bush Road London W6 7NJ |
Registered Address | 4-5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Krzysztof Turkiewicz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£540,134 |
Current Liabilities | £613,551 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 June 2017 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 4-5 Baltic Street East London EC1Y 0UJ on 2 June 2017 (2 pages) |
---|---|
25 May 2017 | Resolutions
|
25 May 2017 | Statement of affairs with form 4.19 (6 pages) |
25 May 2017 | Appointment of a voluntary liquidator (1 page) |
25 May 2017 | Resolution INSOLVENCY:special resolution in respect of liquidator app't (1 page) |
4 April 2017 | Termination of appointment of Ian Crichton Dingwall as a director on 7 November 2016 (1 page) |
4 April 2017 | Appointment of Mr. Paul James Manley as a director on 7 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Ian Crichton Dingwall as a director on 7 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Krzysztof Turkiewicz as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of County West Secretarial Services Limited as a secretary on 25 October 2016 (1 page) |
22 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
23 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
20 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
17 October 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2012 | Appointment of Krzysztof Turkiewicz as a director (3 pages) |
12 October 2012 | Termination of appointment of Antony Swales as a director (2 pages) |
10 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Appointment of Antony Swales as a director (3 pages) |
7 March 2012 | Termination of appointment of Ayubu Tesha as a director (2 pages) |
1 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Termination of appointment of Paul Manley as a secretary (2 pages) |
25 July 2011 | Termination of appointment of County West Secretarial Services Limited as a director (2 pages) |
25 July 2011 | Appointment of County West Secretarial Services Limited as a secretary (3 pages) |
25 July 2011 | Appointment of Ayubu Tesha as a director (3 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
25 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (14 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
8 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
26 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
3 September 2007 | Return made up to 17/08/07; full list of members (5 pages) |
17 August 2006 | Incorporation (20 pages) |