Slough
Berkshire
SL3 8RJ
Secretary Name | Mr Jozef Baziak |
---|---|
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Randall Close Slough Berkshire SL3 8RJ |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£4,362 |
Current Liabilities | £3,585 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
3 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 December 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 December 2016 | Liquidators' statement of receipts and payments to 27 October 2016 (10 pages) |
29 December 2016 | Liquidators' statement of receipts and payments to 27 October 2016 (10 pages) |
4 November 2015 | Statement of affairs with form 4.19 (6 pages) |
4 November 2015 | Statement of affairs with form 4.19 (6 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Resolutions
|
4 November 2015 | Appointment of a voluntary liquidator (1 page) |
4 November 2015 | Appointment of a voluntary liquidator (1 page) |
9 October 2015 | Registered office address changed from 7 Phipps Road Slough SL1 6NQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 7 Phipps Road Slough SL1 6NQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 7 Phipps Road Slough SL1 6NQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 October 2015 (1 page) |
28 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Registered office address changed from 7 Broad Oak Slough SL2 1JB United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 7 Broad Oak Slough SL2 1JB United Kingdom on 27 November 2013 (1 page) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Registered office address changed from 45 Randall Close Slough SL3 8RJ England on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 45 Randall Close Slough SL3 8RJ England on 16 February 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Zbigniew Baziak on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Zbigniew Baziak on 19 March 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 February 2008 | Incorporation (17 pages) |
27 February 2008 | Incorporation (17 pages) |