Slough
SL1 5EG
Director Name | Mr Wituld Wladyslaw Wieczorkiewicz |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Mount Road Chessington Surrey KT9 1JJ |
Director Name | Mr Wituld Wladyslaw Wieczorkiewicz |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Mount Road Chessington Surrey KT9 1JJ |
Director Name | Maricin Wieczorkiewicz |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 17 September 2009) |
Role | Company Director |
Correspondence Address | 15 Petworth Street London SW11 4QR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | P Pawlowski & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 119 Frensham Drive London SW15 3ED |
Registered Address | 14 Morden Court Parade London Road Morden SM4 5HJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,137 |
Cash | £4,232 |
Current Liabilities | £6,320 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
24 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 31 October 2022 (5 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
13 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
9 November 2021 | Amended micro company accounts made up to 31 October 2019 (4 pages) |
9 November 2021 | Amended micro company accounts made up to 31 October 2016 (4 pages) |
9 November 2021 | Amended micro company accounts made up to 31 October 2018 (4 pages) |
9 November 2021 | Amended micro company accounts made up to 31 October 2017 (4 pages) |
29 October 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
30 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
28 April 2021 | Withdraw the company strike off application (1 page) |
2 December 2020 | Voluntary strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2020 | Application to strike the company off the register (1 page) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
9 September 2020 | Registered office address changed from B73 Unit 1-3 Wyvern Estate Beverley Way New Malden Surrey KT3 4PH to 14 Morden Court Parade London Road Morden SM4 5HJ on 9 September 2020 (1 page) |
9 September 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
19 November 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2018 | Termination of appointment of P Pawlowski & Co Limited as a secretary on 17 October 2018 (1 page) |
22 October 2018 | Notification of Andrzej Fras as a person with significant control on 1 May 2016 (2 pages) |
22 October 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
22 October 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2018 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
22 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (11 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (11 pages) |
5 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
20 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
13 July 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
13 July 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
16 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
7 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 July 2011 | Secretary's details changed for P Pawlowski & Co Limited on 1 June 2011 (2 pages) |
21 July 2011 | Secretary's details changed for P Pawlowski & Co Limited on 1 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Secretary's details changed for P Pawlowski & Co Limited on 1 June 2011 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Andrzej Waldemar Fras on 23 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Andrzej Waldemar Fras on 23 January 2010 (2 pages) |
20 April 2010 | Termination of appointment of Witold Wieczorkiewicz as a director (1 page) |
20 April 2010 | Termination of appointment of Witold Wieczorkiewicz as a director (1 page) |
28 January 2010 | Appointment of Mr Andrzej Waldemar Fras as a director (2 pages) |
28 January 2010 | Registered office address changed from 155 Mount Road Chessington KT9 1JJ on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 155 Mount Road Chessington KT9 1JJ on 28 January 2010 (1 page) |
28 January 2010 | Appointment of Mr Andrzej Waldemar Fras as a director (2 pages) |
1 November 2009 | Director's details changed for Wituld Wladyslaw Wieczorkiewicz on 10 October 2009 (2 pages) |
1 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Secretary's details changed for P Pawlowski & Co Limited on 10 October 2009 (2 pages) |
1 November 2009 | Director's details changed for Wituld Wladyslaw Wieczorkiewicz on 10 October 2009 (2 pages) |
1 November 2009 | Secretary's details changed for P Pawlowski & Co Limited on 10 October 2009 (2 pages) |
1 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Director appointed wituld wladyslaw wieczorkiewicz (2 pages) |
1 October 2009 | Director appointed wituld wladyslaw wieczorkiewicz (2 pages) |
18 September 2009 | Appointment terminated director maricin wieczorkiewicz (1 page) |
18 September 2009 | Appointment terminated director maricin wieczorkiewicz (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 December 2008 | Director appointed maricin wieczorkiewicz (2 pages) |
28 December 2008 | Director appointed maricin wieczorkiewicz (2 pages) |
19 December 2008 | Appointment terminated director witold wieczorkiewicz (1 page) |
19 December 2008 | Appointment terminated director witold wieczorkiewicz (1 page) |
11 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
5 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 15 mount road chessington KT9 1JJ (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 15 mount road chessington KT9 1JJ (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Incorporation (16 pages) |
10 October 2006 | Incorporation (16 pages) |