Swiebodzin
Poland
Director Name | Mr Tomasz Andrzej Bernady |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 02 December 2016(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Ul Starego Urzedu 9 89-650 Czersk Poland |
Director Name | Mr Krzysztof Edmund Glaubert |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 19 March 2018(8 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 31 March 2020) |
Role | Manager |
Country of Residence | Poland |
Correspondence Address | Ul Starego Urzedu 9 89-650 Czersk Poland |
Director Name | Mr Marek Jacek Grzadko |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Poznanska 8/2 Miedzyrzecz 66-300 Poland |
Director Name | Mr Oleksandr Volkov |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 25 November 2016(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 20 November 2017) |
Role | Commercial Director |
Country of Residence | Ukraine |
Correspondence Address | Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Registered Address | Hurlingham Studios Ranelagh Ranelagh Gardens London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £661,954 |
Cash | £601,980 |
Current Liabilities | £238 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
31 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2020 | Registered office address changed from 590 Kingston Road London SW20 8DN England to Hurlingham Studios Ranelagh Ranelagh Gardens London SW6 3PA on 9 January 2020 (1 page) |
3 January 2020 | Registered office address changed from Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom to 590 Kingston Road London SW20 8DN on 3 January 2020 (1 page) |
15 November 2019 | Registered office address changed from 590 Kingston Road, London, Kingston Road London SW20 8DN England to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 15 November 2019 (1 page) |
14 November 2019 | Director's details changed for Mr Tomasz Andrzej Bernady on 8 November 2019 (2 pages) |
14 November 2019 | Director's details changed for Mr Krzysztof Edmund Glaubert on 8 November 2019 (2 pages) |
14 November 2019 | Registered office address changed from Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 590 Kingston Road, London, Kingston Road London SW20 8DN on 14 November 2019 (1 page) |
14 November 2019 | Director's details changed for Mr. Remigiusz Przybylski on 8 November 2019 (2 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
10 April 2018 | Appointment of Mr Krzysztof Edmund Glaubert as a director on 19 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 25 February 2018 with updates (5 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 November 2017 | Termination of appointment of Oleksandr Volkov as a director on 20 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Oleksandr Volkov as a director on 20 November 2017 (1 page) |
26 July 2017 | Registered office address changed from Lipowa 1B/7 Swiebodzin Poland 66 200 to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from , Lipowa 1B/7, Swiebodzin, Poland, 66 200 to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 26 July 2017 (1 page) |
30 June 2017 | Registered office address changed from , 590 Kingston Road, London, SW20 8DN to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 590 Kingston Road London SW20 8DN to Lipowa 1B/7 Swiebodzin Poland 66 200 on 30 June 2017 (1 page) |
26 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
7 March 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
7 December 2016 | Appointment of Mr Oleksandr Volkov as a director on 25 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Oleksandr Volkov as a director on 25 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Tomasz Andrzej Bernady as a director on 2 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Tomasz Andrzej Bernady as a director on 2 December 2016 (2 pages) |
17 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
16 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Director's details changed for Mr. Remigiusz Przybylski on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr. Remigiusz Przybylski on 25 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Termination of appointment of Marek Grzadko as a director (1 page) |
1 February 2012 | Termination of appointment of Marek Grzadko as a director (1 page) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
1 February 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
17 November 2010 | Registered office address changed from , 45B Russett Road, Taunton, Somerset, TA1 2XE on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 45B Russett Road Taunton Somerset TA1 2XE on 17 November 2010 (1 page) |
15 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
25 February 2010 | Director's details changed for Mr. Marek Jacek Grzadko on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr. Remigiusz Przybylski on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr. Remigiusz Przybylski on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr. Marek Jacek Grzadko on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
29 January 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
27 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
27 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
27 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
21 August 2009 | Ad 01/08/09\part-paid \gbp si 40@1000=40000\gbp ic 541000/581000\ (2 pages) |
21 August 2009 | Ad 01/08/09\part-paid \gbp si 40@1000=40000\gbp ic 541000/581000\ (2 pages) |
7 July 2009 | Ad 07/07/09\gbp si 40@1000=40000\gbp ic 501000/541000\ (1 page) |
7 July 2009 | Ad 07/07/09\gbp si 40@1000=40000\gbp ic 501000/541000\ (1 page) |
22 April 2009 | Incorporation (16 pages) |
22 April 2009 | Incorporation (16 pages) |