London
SW15 3JB
Director Name | Ms Alexandra Dominika Maria Karpinski |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2016(8 years after company formation) |
Appointment Duration | 1 year (closed 07 February 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 17 White Court 200 West Hill London SW15 3JB |
Director Name | Mary Ann Karpinski |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(1 week after company formation) |
Appointment Duration | 8 years (resigned 05 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 West Hill 200 West Hill London SW15 3JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 17 West Hill 200 West Hill London SW15 3JB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
2 at £1 | Mary Ann Karpinski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,627 |
Cash | £19,258 |
Current Liabilities | £17,633 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2016 | Application to strike the company off the register (3 pages) |
14 November 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mary Ann Karpinski on 1 January 2016 (2 pages) |
4 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mary Ann Karpinski on 1 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Mary Ann Karpinski as a director on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Mary Ann Karpinski as a director on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Flat 2, White Court West Hill London SW15 3JB England to 17 West Hill 200 West Hill London SW15 3JB on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Flat 2, White Court West Hill London SW15 3JB England to 17 West Hill 200 West Hill London SW15 3JB on 5 February 2016 (1 page) |
5 February 2016 | Appointment of Ms Alex Karpinski as a director on 5 February 2016 (2 pages) |
5 February 2016 | Appointment of Ms Alex Karpinski as a director on 5 February 2016 (2 pages) |
21 December 2015 | Registered office address changed from Flat 28 the Boulevard 205 Balham High Road London SW17 7AD to Flat 2, White Court West Hill London SW15 3JB on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Flat 28 the Boulevard 205 Balham High Road London SW17 7AD to Flat 2, White Court West Hill London SW15 3JB on 21 December 2015 (1 page) |
21 December 2015 | Director's details changed for Mary Ann Karpinski on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mary Ann Karpinski on 21 December 2015 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 November 2014 | Registered office address changed from 17 White Court 200 Westhill Putney London SW15 3JB to Flat 28 the Boulevard 205 Balham High Road London SW17 7AD on 3 November 2014 (1 page) |
3 November 2014 | Director's details changed for Mary Ann Karpinski on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mary Ann Karpinski on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 17 White Court 200 Westhill Putney London SW15 3JB to Flat 28 the Boulevard 205 Balham High Road London SW17 7AD on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 17 White Court 200 Westhill Putney London SW15 3JB to Flat 28 the Boulevard 205 Balham High Road London SW17 7AD on 3 November 2014 (1 page) |
3 November 2014 | Director's details changed for Mary Ann Karpinski on 3 November 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Registered office address changed from 6 Pine Lodge 1 Whitefield Close London SW15 3SS on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 6 Pine Lodge 1 Whitefield Close London SW15 3SS on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mary Ann Karpinski on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mary Ann Karpinski on 15 October 2009 (2 pages) |
8 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
8 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
30 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
30 March 2009 | Ad 30/01/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
30 March 2009 | Ad 30/01/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 7A wiseton road london SW17 7EE (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 7A wiseton road london SW17 7EE (1 page) |
19 March 2009 | Director's change of particulars / mary pretorius / 25/02/2009 (1 page) |
19 March 2009 | Director's change of particulars / mary pretorius / 25/02/2009 (1 page) |
8 May 2008 | Ad 06/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 May 2008 | Ad 06/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 May 2008 | Director appointed mary ann pretorius (2 pages) |
7 May 2008 | Ad 06/02/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
7 May 2008 | Secretary appointed karpinski alex (2 pages) |
7 May 2008 | Ad 06/02/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
7 May 2008 | Secretary appointed karpinski alex (2 pages) |
7 May 2008 | Director appointed mary ann pretorius (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
30 January 2008 | Incorporation (16 pages) |
30 January 2008 | Incorporation (16 pages) |