Company NameD. Lipinski Limited
Company StatusDissolved
Company Number06429026
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDavid Victor Lipinski
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAustralian
StatusClosed
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 40 Radipole Road
London
SW6 5DL
Secretary NameKaren Harrington
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Melbury Gardens, Wimbledon
London
SW20 0DJ
Secretary NameMatthew Bird
NationalityAustralian
StatusResigned
Appointed12 February 2009(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 08 March 2012)
RoleAccountant
Correspondence AddressGround Floor 40 Radipole Road
London
SW6 5DL
Secretary NameMiss Elizabeth Mary Osachuk
StatusResigned
Appointed08 March 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressGround Floor 40 Radipole Road
London
SW6 5DL

Location

Registered AddressGround Floor
40 Radipole Road
London
SW6 5DL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1David Victor Lipinski
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
1 July 2015Termination of appointment of Elizabeth Mary Osachuk as a secretary on 30 June 2015 (1 page)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
8 January 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
8 March 2012Termination of appointment of Matthew Bird as a secretary (1 page)
8 March 2012Appointment of Miss Elizabeth Mary Osachuk as a secretary (1 page)
1 November 2011Secretary's details changed for Matthew Bird on 1 November 2011 (1 page)
1 November 2011Director's details changed for David Victor Lipinski on 31 October 2011 (2 pages)
1 November 2011Registered office address changed from 64D Harwood Road London SW6 4PZ on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 64D Harwood Road London SW6 4PZ on 1 November 2011 (1 page)
1 November 2011Secretary's details changed for Matthew Bird on 1 November 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Secretary's details changed for Matthew Bird on 29 June 2011 (2 pages)
29 June 2011Director's details changed for David Victor Lipinski on 29 June 2011 (2 pages)
29 June 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
7 January 2011Total exemption full accounts made up to 30 November 2009 (6 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Annual return made up to 11 February 2010 (14 pages)
1 December 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
18 February 2009Return made up to 12/02/09; full list of members (5 pages)
18 February 2009Secretary appointed matthew bird (1 page)
2 February 2009Appointment terminated secretary karen harrington (1 page)
30 January 2009Director's change of particulars / david lipinski / 29/01/2009 (1 page)
30 January 2009Registered office changed on 30/01/2009 from 16 melbury gardens, wimbledon london SW20 0DJ (1 page)
23 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
16 November 2007Incorporation (8 pages)