London
W1K 1PU
Director Name | Monika Wanda Szelagowska |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Billstrasse 28 Hamburg D20539 |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2010) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | 20 Hanover Square London W1S 1JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2011 | Application to strike the company off the register (3 pages) |
15 December 2011 | Application to strike the company off the register (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
1 July 2011 | Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page) |
1 July 2011 | Registered office address changed from Suite 3.02 20 Hanover Square London W1S 1JY on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Suite 3.02 20 Hanover Square London W1S 1JY on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Suite 3.02 20 Hanover Square London W1S 1JY on 1 July 2011 (1 page) |
1 July 2011 | Termination of appointment of Hf Secretarial Services Limited as a secretary (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Registered office address changed from Palladium House 4 Argyll Street London W1F 7LD on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from Palladium House 4 Argyll Street London W1F 7LD on 27 April 2011 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Patrick Joseph Bruen on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Patrick Joseph Bruen on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Hf Secretarial Services Limited on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Hf Secretarial Services Limited on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Hf Secretarial Services Limited on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Patrick Joseph Bruen on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 May 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 May 2009 | Return made up to 18/01/09; full list of members (3 pages) |
29 April 2009 | Return made up to 18/01/08; full list of members (3 pages) |
29 April 2009 | Return made up to 18/01/08; full list of members (3 pages) |
31 March 2008 | Accounts made up to 31 January 2008 (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page) |
12 February 2008 | Secretary resigned (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
18 January 2007 | Incorporation (16 pages) |
18 January 2007 | Incorporation (16 pages) |