Waltham Abbey
Essex
EN9 3YU
Director Name | Mr Filip David Hadula |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio House Delamare Road Cheshunt EN8 9SH |
Telephone | 01992 621112 |
---|---|
Telephone region | Lea Valley |
Registered Address | Studio House Delamare Road Cheshunt EN8 9SH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Filip David Hadula & Eylem Alhaslioglu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,120 |
Cash | £31,863 |
Current Liabilities | £413,850 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Voluntary strike-off action has been suspended (1 page) |
26 June 2014 | Voluntary strike-off action has been suspended (1 page) |
18 June 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Application to strike the company off the register (3 pages) |
18 December 2013 | Compulsory strike-off action has been suspended (1 page) |
18 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Termination of appointment of Filip Hadula as a director (1 page) |
22 May 2013 | Termination of appointment of Filip Hadula as a director (1 page) |
16 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
16 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
12 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
28 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Director's details changed for Mr Filip David Hadula on 28 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Director's details changed for Mr Filip David Hadula on 28 November 2011 (2 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
15 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 April 2010 | Previous accounting period shortened from 30 November 2009 to 31 October 2009 (1 page) |
9 April 2010 | Previous accounting period shortened from 30 November 2009 to 31 October 2009 (1 page) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mr Eylem Alhaslioglu on 26 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Filip David Hadula on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Filip David Hadula on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Eylem Alhaslioglu on 26 January 2010 (2 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 54 marlborough gardens london N20 0SD (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 54 marlborough gardens london N20 0SD (1 page) |
13 November 2008 | Incorporation (17 pages) |
13 November 2008 | Incorporation (17 pages) |