London
W14 0HD
Director Name | Mr Peter Carlo Nowosad |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 251 Valley Road Ipswich Suffolk IP4 3AH |
Secretary Name | Mr Paul Raven |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Street Pakenham Bury St Edmunds Suffolk IP31 2JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 146 Blythe Road London W14 0HD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,696 |
Net Worth | -£6,599 |
Cash | £2,947 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (2 pages) |
9 March 2011 | Application to strike the company off the register (2 pages) |
2 December 2010 | Change of name notice (1 page) |
2 December 2010 | Company name changed nowosad insurance & financial services LTD\certificate issued on 02/12/10
|
2 December 2010 | Change of name notice (1 page) |
2 December 2010 | Company name changed nowosad insurance & financial services LTD\certificate issued on 02/12/10
|
6 October 2010 | Resolutions
|
6 October 2010 | Termination of appointment of Peter Nowosad as a director (1 page) |
6 October 2010 | Change of name notice (1 page) |
6 October 2010 | Appointment of Mr. Oscar Russo as a director (2 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Appointment of Mr. Oscar Russo as a director (2 pages) |
6 October 2010 | Change of name notice (1 page) |
6 October 2010 | Termination of appointment of Peter Nowosad as a director (1 page) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Registered office address changed from 251 Valley Road Ipswich Suffolk IP4 3AH United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Registered office address changed from 251 Valley Road Ipswich Suffolk IP4 3AH United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 251 Valley Road Ipswich Suffolk IP4 3AH United Kingdom on 4 October 2010 (1 page) |
3 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
3 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
3 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Peter Carlo Nowosad on 1 January 2010 (2 pages) |
3 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Peter Carlo Nowosad on 1 January 2010 (2 pages) |
3 May 2010 | Director's details changed for Peter Carlo Nowosad on 1 January 2010 (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 1 langham grange, langham bury st edmunds suffolk IP31 3EE (1 page) |
1 September 2009 | Appointment Terminated Secretary paul raven (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 1 langham grange, langham bury st edmunds suffolk IP31 3EE (1 page) |
1 September 2009 | Appointment terminated secretary paul raven (1 page) |
9 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
18 March 2008 | Ad 11/02/08-11/02/08 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
18 March 2008 | Ad 11/02/08-11/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
12 March 2008 | Secretary appointed paul raven (2 pages) |
12 March 2008 | Director appointed peter carlo nowosad (2 pages) |
12 March 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 March 2008 | Director appointed peter carlo nowosad (2 pages) |
12 March 2008 | Secretary appointed paul raven (2 pages) |
12 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
12 March 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
11 February 2008 | Incorporation (16 pages) |
11 February 2008 | Incorporation (16 pages) |