Enfield
Middlesex
EN1 2PL
Director Name | Slawomir Gabriel Dywanski |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 06 June 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Apple Garth Brentford Middlesex TW8 9QD |
Secretary Name | Magdalena Agnieszka Dywanska |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 11 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 September 2010) |
Role | Secretary |
Correspondence Address | 11 Apple Garth Brentford Middlesex TW8 9QD |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Registered Address | 205 Upper Street Islington London N1 1RQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £65,658 |
Gross Profit | £28,477 |
Net Worth | -£10,272 |
Current Liabilities | £853 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2010 | Director's details changed for Slawomir Gabriel Dywanski on 15 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Director's details changed for Slawomir Gabriel Dywanski on 15 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
2 June 2010 | Application to strike the company off the register (3 pages) |
2 June 2010 | Application to strike the company off the register (3 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
15 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
12 September 2008 | Director appointed ahmet huseyin (2 pages) |
12 September 2008 | Director appointed ahmet huseyin (2 pages) |
23 July 2008 | Secretary appointed magdalena agnieszka dywanska (2 pages) |
23 July 2008 | Secretary appointed magdalena agnieszka dywanska (2 pages) |
23 June 2008 | Ad 15/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 June 2008 | Ad 15/05/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
23 June 2008 | Director appointed slawomir gabriel dywanski (2 pages) |
23 June 2008 | Director appointed slawomir gabriel dywanski (2 pages) |
5 June 2008 | Appointment Terminated Director A.C. directors LIMITED (1 page) |
5 June 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
15 May 2008 | Incorporation (15 pages) |
15 May 2008 | Incorporation (15 pages) |