London
WC1B 3BQ
Secretary Name | Miss Monika Agnieszka Dawidowicz |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 11, 10 Great Russell Street London WC1B 3BQ |
Secretary Name | Waldemar Krzysztof Trzcinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 11 14 Tottenham Court Road London W1T 1JY |
Website | companyinuk.pl |
---|---|
Telephone | 020 71936059 |
Telephone region | London |
Registered Address | 40 Fairfield Way Epsom Surrey KT19 0EF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
100 at £10 | Monika Agnieszka Dawidowicz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,255 |
Cash | £462 |
Current Liabilities | £1,792 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2022 | Application to strike the company off the register (1 page) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2021 | Confirmation statement made on 13 September 2020 with updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
25 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
30 March 2016 | Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ to 40 Fairfield Way Epsom Surrey KT19 0EF on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ to 40 Fairfield Way Epsom Surrey KT19 0EF on 30 March 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Ms Monika Agnieszka Dawidowicz on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Ms Monika Agnieszka Dawidowicz on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Ms Monika Agnieszka Dawidowicz on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 November 2009 | Termination of appointment of Monika Dawidowicz as a secretary (1 page) |
15 November 2009 | Termination of appointment of Monika Dawidowicz as a secretary (1 page) |
8 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 September 2008 | Director and secretary's change of particulars / monika dawidowicz / 01/09/2008 (2 pages) |
26 September 2008 | Appointment terminated secretary waldemar trzcinski (1 page) |
26 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
26 September 2008 | Director and secretary's change of particulars / monika dawidowicz / 01/09/2008 (2 pages) |
26 September 2008 | Appointment terminated secretary waldemar trzcinski (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from, office 11 14 tottenham court, road, london, W1T 1JY (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from, office 11 14 tottenham court, road, london, W1T 1JY (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 14 clapham common, south side, london, SW4 7AA (1 page) |
23 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 14 clapham common, south side, london, SW4 7AA (1 page) |
13 September 2006 | Incorporation (15 pages) |
13 September 2006 | Incorporation (15 pages) |