Company NameSMAK Polski Limited
Company StatusDissolved
Company Number06882420
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date28 February 2017 (7 years, 2 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 Liudmila Pessel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed20 April 2009(same day as company formation)
RoleBusinsswoman
Country of ResidenceUnited Kingdom
Correspondence Address85 Alexandra Avenue
Harrow
Middlesex
HA2 8PX
Director NameMr Lutz Pessel
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2010(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 28 February 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address85 Alexandra Avenue
Harrow
Middlesex
HA2 8PX
Director NameMrs Ewa Czajkowska
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address32 Telford Way
Hayes
Middlesex
UB4 9TH

Contact

Telephone020 89421551
Telephone regionLondon

Location

Registered Address17 Station Parade
Northolt Road
Harrow
Middlesex
HA2 8HB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Financials

Year2013
Turnover£206,002
Gross Profit£70,541
Net Worth£925
Current Liabilities£27,680

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
12 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
21 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
11 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
22 May 2012Registered office address changed from C/O Muraszko & Co 50 Mount Park Road London W5 2RU United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from C/O Muraszko & Co 50 Mount Park Road London W5 2RU United Kingdom on 22 May 2012 (1 page)
22 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from C/O C/O Muraszko & Co 50 Mount Park Road London W5 2RU United Kingdom on 18 May 2011 (1 page)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from C/O C/O Muraszko & Co 50 Mount Park Road London W5 2RU United Kingdom on 18 May 2011 (1 page)
27 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
1 July 2010Appointment of Mr Lutz Pessel as a director (2 pages)
1 July 2010Termination of appointment of Ewa Czajkowska as a director (1 page)
1 July 2010Termination of appointment of Ewa Czajkowska as a director (1 page)
1 July 2010Appointment of Mr Lutz Pessel as a director (2 pages)
18 May 2010Registered office address changed from J Muraszko & Co 50 Mount Park Road London W5 2RU on 18 May 2010 (1 page)
18 May 2010Director's details changed for Mrs Ewa Czajkowska on 20 April 2010 (2 pages)
18 May 2010Registered office address changed from J Muraszko & Co 50 Mount Park Road London W5 2RU on 18 May 2010 (1 page)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mrs Ewa Czajkowska on 20 April 2010 (2 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
10 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
10 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
20 April 2009Incorporation (16 pages)
20 April 2009Incorporation (16 pages)