Brentford
Middlesex
TW8 9PX
Director Name | Mr Jaroslaw Obrocki |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Yukon Road Broxborne EN10 6FP |
Registered Address | 213 Ealing Road Brentford Middlesex TW8 9PX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
100 at £1 | Mr Krzysztof Piotrowski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,396 |
Cash | £1,996 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Application to strike the company off the register (3 pages) |
29 May 2014 | Application to strike the company off the register (3 pages) |
24 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Krzysztof Piotrowski on 1 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Krzysztof Piotrowski on 1 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Krzysztof Piotrowski on 1 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from Room 7 1a the Parade, Haven Green London W5 2PB United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Room 7 1a the Parade, Haven Green London W5 2PB United Kingdom on 24 April 2014 (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 March 2013 | Director's details changed for Mr Krzysztof Piotrowski on 1 February 2013 (2 pages) |
2 March 2013 | Director's details changed for Mr Krzysztof Piotrowski on 1 February 2013 (2 pages) |
2 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
2 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
2 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
2 March 2013 | Director's details changed for Mr Krzysztof Piotrowski on 1 February 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 February 2012 | Director's details changed for Mr Krzysztof Piotrowski on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Krzysztof Piotrowski on 8 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Director's details changed for Mr Krzysztof Piotrowski on 8 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Registered office address changed from 48 Harlech Tower Park Road East London W3 8TZ United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 48 Harlech Tower Park Road East London W3 8TZ United Kingdom on 22 February 2011 (1 page) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Director's details changed for Mr Krzysztof Piotrowski on 27 March 2010 (2 pages) |
27 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Director's details changed for Mr Krzysztof Piotrowski on 27 March 2010 (2 pages) |
13 January 2010 | Termination of appointment of Jaroslaw Obrocki as a director (1 page) |
13 January 2010 | Termination of appointment of Jaroslaw Obrocki as a director (1 page) |
3 February 2009 | Incorporation (13 pages) |
3 February 2009 | Incorporation (13 pages) |