Greenford
Middlesex
UB6 9HU
Secretary Name | Mr Grzegorz Zichlarz |
---|---|
Status | Closed |
Appointed | 01 April 2010(3 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 June 2011) |
Role | Company Director |
Correspondence Address | 52 Garrick Road Greenford Middlesex UB6 9HU |
Secretary Name | Security Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 10 Royal Opera Arcade Haymarket London SW1Y 4UY |
Registered Address | 52 Garrick Road Greenford Middlesex UB6 9HU |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Lady Margaret |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2011 | Application to strike the company off the register (3 pages) |
28 February 2011 | Application to strike the company off the register (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 September 2010 | Registered office address changed from 55 Penrose House Penrose Street London SE17 3DY United Kingdom on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from 55 Penrose House Penrose Street London SE17 3DY United Kingdom on 30 September 2010 (1 page) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
27 April 2010 | Appointment of Mr Grzegorz Zichlarz as a secretary (1 page) |
27 April 2010 | Director's details changed for Grzegorz Zichlarz on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Grzegorz Zichlarz on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Grzegorz Zichlarz on 1 April 2010 (2 pages) |
27 April 2010 | Termination of appointment of Security Secretary Limited as a secretary (1 page) |
27 April 2010 | Termination of appointment of Security Secretary Limited as a secretary (1 page) |
27 April 2010 | Appointment of Mr Grzegorz Zichlarz as a secretary (1 page) |
21 April 2010 | Registered office address changed from 52 Garrick Road Greenford Middlesex UB6 9HU on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from 52 Garrick Road Greenford Middlesex UB6 9HU on 21 April 2010 (1 page) |
19 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
19 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 March 2009 | Accounts made up to 30 April 2008 (2 pages) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Return made up to 02/04/08; full list of members (3 pages) |
11 March 2009 | Return made up to 02/04/08; full list of members (3 pages) |
10 March 2009 | Director's Change of Particulars / grzegorz zichlarz / 10/03/2009 / HouseName/Number was: , now: 52; Street was: 54 allenby road, now: garrick road; Post Town was: london, now: middlesex; Post Code was: UB1 2HQ, now: UB6 9HU (1 page) |
10 March 2009 | Director's change of particulars / grzegorz zichlarz / 10/03/2009 (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 54 allenby road london UB1 2HQ (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 54 allenby road london UB1 2HQ (1 page) |
2 April 2007 | Incorporation (13 pages) |
2 April 2007 | Incorporation (13 pages) |