Queensbury Road
Wembley
Middlesex
HA0 1QG
Director Name | Mr Ireneusz Czarnocki |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 06 April 2011(2 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, 90-92 Queensbury Road Wembley Middlesex HA0 1QG |
Director Name | Mr Waldemar Wyszomierski |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 30 Village Way London NW10 0LH |
Website | clear-windows.eu |
---|---|
Email address | [email protected] |
Telephone | 020 88108011 |
Telephone region | London |
Registered Address | Unit 1, 90-92 Queensbury Road Wembley Middlesex HA0 1QG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
30 at £1 | Ireneusz Czarnocki 30.00% Ordinary |
---|---|
30 at £1 | Jerzy Pietrzycki 30.00% Ordinary |
10 at £1 | Elzbieta Zaleska 10.00% Ordinary |
10 at £1 | Julian Pietrzycki 10.00% Ordinary |
10 at £1 | Marcin Zaleski 10.00% Ordinary |
10 at £1 | Thomas Pietrzycki 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328,235 |
Cash | £405,620 |
Current Liabilities | £317,659 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2017 | Voluntary strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
28 November 2016 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 October 2016 | Director's details changed for Mr Ireneusz Czarnocki on 5 October 2016 (2 pages) |
16 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Ireneusz Czarnocki on 31 January 2014 (2 pages) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 May 2011 | Appointment of Mr Ireneusz Czarnocki as a director (2 pages) |
16 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Appointment of Mr Jerzy Pietrzycki as a director (2 pages) |
16 May 2011 | Termination of appointment of Waldemar Wyszomierski as a director (1 page) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Registered office address changed from Unit 1 90-92 Queensbury Road Wembley, Middlesex London HA0 1QG United Kingdom on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Waldemar Wyszomierski on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Waldemar Wyszomierski on 1 October 2009 (2 pages) |
1 July 2009 | Resolutions
|
26 June 2009 | Company name changed clear crystal windows & conservatories LIMITED\certificate issued on 29/06/09 (3 pages) |
6 April 2009 | Incorporation (14 pages) |