London
N12 7DQ
Secretary Name | Equitax Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 04 August 2015) |
Correspondence Address | 2 Acton Hill Mews Uxbridge Road Acton Town London W3 9QN |
Director Name | Mr Marcin Gluza |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10, Guildown Avenue London N12 7DQ |
Director Name | Nikola Minkov |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Lime Avenue Derby Derbyshire DE1 1TU |
Secretary Name | Acutax Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 1 Salway Place London E15 1NN |
Website | www.kwungscandles.co.uk |
---|---|
Telephone | 020 89930120 |
Telephone region | London |
Registered Address | 2 Acton Hill Mews, Uxbridge Road London W3 9QN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
1 at 1 | Marcin Gluza 50.00% Ordinary |
---|---|
1 at 1 | Tomasz Niechcial 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £97,213 |
Net Worth | £3,346 |
Cash | £4,385 |
Current Liabilities | £4,795 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2014 | Voluntary strike-off action has been suspended (1 page) |
2 October 2014 | Voluntary strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Voluntary strike-off action has been suspended (1 page) |
4 February 2014 | Voluntary strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2011 | Voluntary strike-off action has been suspended (1 page) |
27 April 2011 | Voluntary strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2011 | Termination of appointment of Marcin Gluza as a director (1 page) |
17 February 2011 | Termination of appointment of Marcin Gluza as a director (1 page) |
11 February 2011 | Application to strike the company off the register (2 pages) |
11 February 2011 | Application to strike the company off the register (2 pages) |
31 August 2010 | Registered office address changed from 1 Salway Place London E15 1NN on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 1 Salway Place London E15 1NN on 31 August 2010 (1 page) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
9 June 2010 | Director's details changed for Mr Marcin Gluza on 1 October 2009 (2 pages) |
9 June 2010 | Appointment of Equitax Llp as a secretary (2 pages) |
9 June 2010 | Termination of appointment of Acutax Llp as a secretary (1 page) |
9 June 2010 | Director's details changed for Tomasz Niechcial on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Marcin Gluza on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Marcin Gluza on 1 October 2009 (2 pages) |
9 June 2010 | Termination of appointment of Acutax Llp as a secretary (1 page) |
9 June 2010 | Director's details changed for Tomasz Niechcial on 1 October 2009 (2 pages) |
9 June 2010 | Appointment of Equitax Llp as a secretary (2 pages) |
9 June 2010 | Director's details changed for Tomasz Niechcial on 1 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 May 2009 | Secretary's change of particulars / acutax LLP / 15/09/2008 (1 page) |
26 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
26 May 2009 | Secretary's change of particulars / acutax LLP / 15/09/2008 (1 page) |
16 March 2009 | Withdrawal of application for striking off (1 page) |
16 March 2009 | Withdrawal of application for striking off (1 page) |
6 March 2009 | Company name changed batse fixing LIMITED\certificate issued on 16/03/09 (2 pages) |
6 March 2009 | Company name changed batse fixing LIMITED\certificate issued on 16/03/09 (2 pages) |
4 March 2009 | Ad 08/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 March 2009 | Ad 08/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 February 2009 | Director appointed tomasz niechcial (2 pages) |
24 February 2009 | Director appointed marcin gluza (2 pages) |
24 February 2009 | Appointment terminated director nikola minkov (1 page) |
24 February 2009 | Director appointed tomasz niechcial (2 pages) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | Director appointed marcin gluza (2 pages) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | Appointment terminated director nikola minkov (1 page) |
10 February 2009 | Application for striking-off (1 page) |
10 February 2009 | Application for striking-off (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from second floor, threshold house 65-69 shepherd's bush green shepherd's bush london W12 8TX united kingdom (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from second floor, threshold house 65-69 shepherd's bush green shepherd's bush london W12 8TX united kingdom (1 page) |
8 May 2008 | Incorporation (12 pages) |
8 May 2008 | Incorporation (12 pages) |