Ozorkow
95-035
Poland
Director Name | Mr Victor Alex Ituah |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 14 September 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 March 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 27 Ackmar Rpad London SW6 4UR |
Director Name | Mr Grzegorz Ignaczak |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Ul. Podgorna 14 Konin 62-500 Poland |
Registered Address | Unit 1 27 Ackmar Rpad London SW6 4UR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
500 at £1 | Mr Grzegorz Ignaczak 50.00% Ordinary |
---|---|
500 at £1 | Victor Alex Ituah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,360 |
Cash | £24,815 |
Current Liabilities | £114,872 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2012 | Application to strike the company off the register (3 pages) |
19 November 2012 | Application to strike the company off the register (3 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 April 2012 | Termination of appointment of Grzegorz Ignaczak as a director (2 pages) |
2 April 2012 | Termination of appointment of Grzegorz Ignaczak as a director on 30 March 2012 (2 pages) |
12 September 2011 | Director's details changed for Mr Victor Ituah on 1 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Victor Ituah on 1 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mr Victor Ituah on 1 September 2011 (2 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 October 2010 | Registered office address changed from C/O C/O, London Bookkeeping Services Ltd London Bookkeeping Services Ltd Unit 1 27 Ackmar Road London SW6 4UR on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from C/O C/O, London Bookkeeping Services Ltd London Bookkeeping Services Ltd Unit 1 27 Ackmar Road London SW6 4UR on 18 October 2010 (1 page) |
14 September 2010 | Appointment of Mr Victor Ituah as a director (2 pages) |
14 September 2010 | Appointment of Mr Victor Ituah as a director (2 pages) |
25 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Grzegorz Ignaczak on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Grzegorz Ignaczak on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Friday Ituah on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Grzegorz Ignaczak on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Friday Ituah on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Friday Ituah on 1 January 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from dept 706 19-21 crawford street london W1H 1PJ (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from dept 706 19-21 crawford street london W1H 1PJ (1 page) |
3 July 2008 | Incorporation (17 pages) |
3 July 2008 | Incorporation (17 pages) |