Company NamePolski Sklep Zawisza Ltd
Company StatusDissolved
Company Number06871106
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years, 1 month ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Malgorzata Zawisza
Date of BirthMay 1973 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stanmore Rd
London
N15 3PS
Secretary NameMr Andrzej Zawisza
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Stanmore Rd
London
N15 3PS

Location

Registered Address62 Bridge End
London
E17 4ES
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London

Shareholders

1 at £1Malgorzata Zawisza
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014Application to strike the company off the register (3 pages)
29 July 2014Application to strike the company off the register (3 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 May 2014Registered office address changed from 88 South Norwood Hill London SE25 6AQ on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 88 South Norwood Hill London SE25 6AQ on 21 May 2014 (1 page)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
16 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
16 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
9 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
31 October 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
2 July 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
28 April 2010Director's details changed for Mrs Malgorzata Zawisza on 31 October 2009 (2 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mrs Malgorzata Zawisza on 31 October 2009 (2 pages)
17 July 2009Registered office changed on 17/07/2009 from 624 lea bridge rd leyton london N15 3PS (1 page)
17 July 2009Registered office changed on 17/07/2009 from 624 lea bridge rd leyton london N15 3PS (1 page)
6 April 2009Incorporation (6 pages)
6 April 2009Incorporation (6 pages)