Company NameCersanit UK Limited
Company StatusDissolved
Company Number06037022
CategoryPrivate Limited Company
Incorporation Date22 December 2006(17 years, 4 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Katarzyna Pindral
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed09 May 2016(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 22 December 2020)
RoleMember Of The Board
Country of ResidencePoland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusClosed
Appointed22 December 2006(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMariusz Waniolka
Date of BirthJune 1967 (Born 56 years ago)
NationalityPolish
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleManager
Correspondence Address27 Zagnanska St.
25-528 Kielce
Poland
Director NameMiroslaw Jedrzejczyk
Date of BirthJune 1969 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed12 April 2007(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 19 August 2011)
RoleManager
Country of ResidencePoland
Correspondence AddressUl. Klonowa 37
Morawica
26-026
Poland
Director NameMichal Tomasz Romanski
Date of BirthJune 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed19 August 2011(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 2016)
RoleFinance Director
Country of ResidencePoland
Correspondence Address36 Solidarnosci Avenue
Swietokrzyskie
25-323 Kielce
Poland
Director NameMarle (UK) Limited (Corporation)
StatusResigned
Appointed22 December 2006(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rovese Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,301
Current Liabilities£3,683

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
23 September 2020Application to strike the company off the register (1 page)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 September 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
21 September 2020Previous accounting period shortened from 31 December 2020 to 31 August 2020 (1 page)
24 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
24 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (69 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
15 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (66 pages)
29 December 2018Compulsory strike-off action has been discontinued (1 page)
28 December 2018Confirmation statement made on 22 December 2018 with updates (4 pages)
27 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
13 February 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (64 pages)
13 February 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 February 2018Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 January 2018Change of details for Rovese S.A. as a person with significant control on 1 June 2017 (2 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
27 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
27 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
12 August 2016Appointment of Mrs Katarzyna Pindral as a director on 9 May 2016 (2 pages)
12 August 2016Appointment of Mrs Katarzyna Pindral as a director on 9 May 2016 (2 pages)
9 August 2016Termination of appointment of Michal Tomasz Romanski as a director on 9 May 2016 (1 page)
9 August 2016Termination of appointment of Michal Tomasz Romanski as a director on 9 May 2016 (1 page)
13 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
13 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (82 pages)
13 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (82 pages)
13 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
13 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
22 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
23 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (110 pages)
23 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (110 pages)
23 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
23 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
2 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
24 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
30 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages)
30 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
30 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
30 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages)
30 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages)
18 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages)
18 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 April 2014Amended full accounts made up to 31 December 2011 (11 pages)
29 April 2014Amended full accounts made up to 31 December 2010 (11 pages)
29 April 2014Amended full accounts made up to 31 December 2009 (11 pages)
29 April 2014Amended full accounts made up to 31 December 2008 (11 pages)
29 April 2014Amended full accounts made up to 31 December 2008 (11 pages)
29 April 2014Amended full accounts made up to 31 December 2009 (11 pages)
29 April 2014Amended full accounts made up to 31 December 2011 (11 pages)
29 April 2014Amended full accounts made up to 31 December 2010 (11 pages)
30 December 2013Director's details changed for Michal Tomasz Romanski on 22 December 2013 (2 pages)
30 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
30 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
30 December 2013Director's details changed for Michal Tomasz Romanski on 22 December 2013 (2 pages)
9 December 2013Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages)
9 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
9 December 2013Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages)
9 December 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
3 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (70 pages)
3 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (70 pages)
3 December 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages)
3 December 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
14 September 2011Termination of appointment of Miroslaw Jedrzejczyk as a director (1 page)
14 September 2011Appointment of Michal Tomasz Romanski as a director (2 pages)
14 September 2011Appointment of Michal Tomasz Romanski as a director (2 pages)
14 September 2011Termination of appointment of Miroslaw Jedrzejczyk as a director (1 page)
15 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
21 January 2010Director's details changed for Miroslaw Jedrzejczyk on 22 December 2009 (2 pages)
21 January 2010Director's details changed for Miroslaw Jedrzejczyk on 22 December 2009 (2 pages)
21 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Citco Management (Uk) Limited on 22 December 2009 (2 pages)
21 January 2010Secretary's details changed for Citco Management (Uk) Limited on 22 December 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 January 2008Return made up to 22/12/07; full list of members (5 pages)
24 January 2008Return made up to 22/12/07; full list of members (5 pages)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
22 December 2006Incorporation (21 pages)
22 December 2006Incorporation (21 pages)