Ilford
IG3 9FL
Secretary Name | Rafal Pratko |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 28 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Griggs Close Ilford IG3 9FL |
Director Name | Andrzej Latawiec |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Builder |
Correspondence Address | 15 Wanlip Road London E13 8QR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £26,406 |
Cash | £101,784 |
Current Liabilities | £75,695 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 February 2023 | Liquidators' statement of receipts and payments to 14 December 2022 (15 pages) |
17 February 2022 | Liquidators' statement of receipts and payments to 14 December 2021 (16 pages) |
17 February 2021 | Liquidators' statement of receipts and payments to 14 December 2020 (16 pages) |
17 February 2020 | Liquidators' statement of receipts and payments to 14 December 2019 (18 pages) |
16 October 2019 | Registered office address changed from C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 October 2019 (2 pages) |
11 February 2019 | Liquidators' statement of receipts and payments to 14 December 2018 (15 pages) |
30 December 2017 | Statement of affairs (8 pages) |
30 December 2017 | Statement of affairs (8 pages) |
30 December 2017 | Resolutions
|
30 December 2017 | Appointment of a voluntary liquidator (1 page) |
30 December 2017 | Resolutions
|
30 December 2017 | Appointment of a voluntary liquidator (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
6 December 2017 | Registered office address changed from 10 Griggs Close Ilford IG3 9FL to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 10 Griggs Close Ilford IG3 9FL to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 6 December 2017 (1 page) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
9 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 January 2010 | Secretary's details changed for Rafal Pratko on 1 December 2009 (3 pages) |
11 January 2010 | Registered office address changed from 155 Lordship Road London N16 5HF on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Rafal Pratko on 1 December 2009 (3 pages) |
11 January 2010 | Director's details changed for Rafal Pratko on 1 December 2009 (3 pages) |
11 January 2010 | Secretary's details changed for Rafal Pratko on 1 December 2009 (3 pages) |
11 January 2010 | Secretary's details changed for Rafal Pratko on 1 December 2009 (3 pages) |
11 January 2010 | Registered office address changed from 155 Lordship Road London N16 5HF on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Rafal Pratko on 1 December 2009 (3 pages) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
25 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Return made up to 28/09/08; full list of members (7 pages) |
28 October 2008 | Appointment terminated director andrzej latawiec (1 page) |
28 October 2008 | Return made up to 28/09/08; full list of members (7 pages) |
28 October 2008 | Appointment terminated director andrzej latawiec (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 January 2008 | Return made up to 28/09/07; full list of members (7 pages) |
28 January 2008 | Return made up to 28/09/07; full list of members (7 pages) |
28 September 2006 | Incorporation (16 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Incorporation (16 pages) |