Wolverhampton
WV2 3HW
Director Name | Mariusz Jan Obrzut |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Abbeyfields Close London NW10 7EJ |
Director Name | Mr Daniel Flynn |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 January 2011) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 106 Romney House 47 Marsham Street London SW1P 3DR |
Registered Address | 8 St Georges Avenue Southall Middlesex UB1 1PZ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Dormers Wells |
Built Up Area | Greater London |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | Application to strike the company off the register (3 pages) |
24 January 2012 | Application to strike the company off the register (3 pages) |
31 December 2011 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
31 December 2011 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
30 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
30 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Appointment of Mr Ernest John Noah as a director on 1 January 2011 (2 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Appointment of Mr Ernest John Noah as a director (2 pages) |
12 October 2011 | Termination of appointment of Daniel Flynn as a director on 1 January 2011 (1 page) |
12 October 2011 | Termination of appointment of Daniel Flynn as a director (1 page) |
10 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
10 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Director's details changed for Mr Donal Flynn on 10 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Director's details changed for Mr Donal Flynn on 10 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Termination of appointment of Mariusz Obrzut as a director (1 page) |
29 September 2010 | Company name changed esg construction uk LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Appointment of Mr Donal Flynn as a director (2 pages) |
29 September 2010 | Appointment of Mr Donal Flynn as a director (2 pages) |
29 September 2010 | Company name changed esg construction uk LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Termination of appointment of Mariusz Obrzut as a director (1 page) |
31 August 2010 | Registered office address changed from 192 Abbeyfields Close London NW10 7EJ on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 192 Abbeyfields Close London NW10 7EJ on 31 August 2010 (1 page) |
11 January 2010 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 11 January 2010 (2 pages) |
16 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 192 abbeyfields close london NW10 7EJ (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 192 abbeyfields close london NW10 7EJ (1 page) |
12 December 2008 | Incorporation (10 pages) |
12 December 2008 | Incorporation (10 pages) |