Company NameK. Serwecinski Limited
Company StatusDissolved
Company Number05965047
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 7 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKrzysztof Serwecinski
Date of BirthJune 1965 (Born 58 years ago)
NationalityPolish
StatusClosed
Appointed26 October 2006(2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 14 February 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Oakleigh Avenue
Edgware
Middlesex
HA8 5DR
Secretary NameHalina Serwecinski
NationalityBritish
StatusClosed
Appointed26 October 2006(2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 14 February 2012)
RoleCompany Director
Correspondence Address55 Oakleigh Avenue
Edgware
Middlesex
HA8 5DR
Director NameMalachy Conlon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Eyre Street Hill
London
EC1R 5ET
Secretary NameIan Michael Paye
NationalityEnglish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermans House
1 Glenaffric Avenue
London
E14 3BW

Location

Registered Address283 Westferry Road
Isle Of Dogs
London
E14 3RS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(4 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(4 pages)
17 August 2010Registered office address changed from Watermans House 1 Glenaffric Avenue Millwall London E14 3BW on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Watermans House 1 Glenaffric Avenue Millwall London E14 3BW on 17 August 2010 (1 page)
25 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Krzysztof Serwecinski on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Krzysztof Serwecinski on 25 November 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
17 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 November 2008Accounts made up to 31 October 2008 (2 pages)
18 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 October 2008Return made up to 12/10/08; full list of members (3 pages)
20 October 2008Return made up to 12/10/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 January 2008Accounts made up to 31 October 2007 (2 pages)
3 January 2008Return made up to 12/10/07; full list of members (2 pages)
3 January 2008Return made up to 12/10/07; full list of members (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (2 pages)
12 October 2006Incorporation (18 pages)