London
NW2 3BT
Secretary Name | Miss Agnieszka Beata Gradzewicz |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Belsize Road London Greater London NW6 4AA |
Secretary Name | Ms Dorota Mariola Kwiatkowska |
---|---|
Status | Resigned |
Appointed | 16 November 2010(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2011) |
Role | Company Director |
Correspondence Address | Marble Arch Tower 55 Bryanston Street London W1H 7AJ |
Registered Address | 39 Cricklewood Broadway London NW2 3JX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Monika Maria Gorska 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,233 |
Cash | £482 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
24 January 2015 | Application to strike the company off the register (3 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 February 2014 | Director's details changed for Miss Monika Maria Gorska on 1 July 2013 (2 pages) |
25 February 2014 | Director's details changed for Miss Monika Maria Gorska on 1 July 2013 (2 pages) |
25 February 2014 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AJ on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders (3 pages) |
25 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders (3 pages) |
25 February 2014 | Director's details changed for Miss Monika Maria Gorska on 1 July 2013 (2 pages) |
25 February 2014 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AJ on 25 February 2014 (1 page) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Termination of appointment of Dorota Mariola Kwiatkowska as a secretary on 22 November 2011 (1 page) |
9 January 2012 | Termination of appointment of Dorota Mariola Kwiatkowska as a secretary on 22 November 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Appointment of Ms Dorota Mariola Kwiatkowska as a secretary (1 page) |
17 November 2010 | Appointment of Ms Dorota Mariola Kwiatkowska as a secretary (1 page) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
9 January 2010 | Termination of appointment of Agnieszka Gradzewicz as a secretary (1 page) |
9 January 2010 | Director's details changed for Monika Maria Gorska on 22 November 2009 (2 pages) |
9 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Termination of appointment of Agnieszka Gradzewicz as a secretary (1 page) |
9 January 2010 | Director's details changed for Monika Maria Gorska on 22 November 2009 (2 pages) |
19 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
19 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
19 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
19 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from marble arch tower 55 bryanston st london W1H 7AJ (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from marble arch tower 55 bryanston st london W1H 7AJ (1 page) |
16 January 2009 | Secretary's change of particulars / agnieszka gradzewicz / 22/11/2008 (1 page) |
16 January 2009 | Secretary's change of particulars / agnieszka gradzewicz / 22/11/2008 (1 page) |
22 November 2007 | Incorporation (13 pages) |
22 November 2007 | Incorporation (13 pages) |