London
SW8 4TP
Secretary Name | Campbell John Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pensbury Place London SW8 4TP |
Director Name | Miss Monika Ciboroska |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 19 May 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 June 2011) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 19 Powis Gardens Golders Green London NW11 8HH |
Director Name | Adrian Mierzwinski |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | IT Support Technician |
Correspondence Address | 97 Pennine Drive London NW2 1NN |
Registered Address | 1 Pensbury Place London SW8 4TP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,460 |
Cash | £2,510 |
Current Liabilities | £22,773 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | Application to strike the company off the register (3 pages) |
1 March 2011 | Application to strike the company off the register (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for Miss Monika Ciboroska on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Miss Monika Ciboroska on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Miss Monika Ciboroska on 1 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 September 2009 | Secretary's change of particulars / campbell rose / 03/09/2009 (1 page) |
19 September 2009 | Director's Change of Particulars / campbell rose / 03/09/2009 / HouseName/Number was: , now: 1; Street was: 9 wixs lane, now: pensbury place; Post Code was: SW4 0AL, now: SW8 4TP; Country was: , now: united kingdom (1 page) |
19 September 2009 | Secretary's Change of Particulars / campbell rose / 03/09/2009 / HouseName/Number was: 9, now: 1; Street was: wix's lane, now: pensbury place; Area was: clapham common, now: ; Post Code was: SW4 0AL, now: SW8 4TP; Country was: , now: united kingdom (1 page) |
19 September 2009 | Registered office changed on 19/09/2009 from 9 wix's lane clapham common london SW4 0AL (1 page) |
19 September 2009 | Registered office changed on 19/09/2009 from 9 wix's lane clapham common london SW4 0AL (1 page) |
19 September 2009 | Director's change of particulars / campbell rose / 03/09/2009 (1 page) |
19 May 2009 | Director appointed miss monika ciboroska (1 page) |
19 May 2009 | Director appointed miss monika ciboroska (1 page) |
18 May 2009 | Appointment terminated director adrian mierzwinski (1 page) |
18 May 2009 | Appointment Terminated Director adrian mierzwinski (1 page) |
23 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
12 November 2008 | Ad 05/11/08 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
12 November 2008 | Ad 05/11/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
10 March 2008 | Incorporation (34 pages) |
10 March 2008 | Incorporation (34 pages) |