Sutton
Surrey
SM1 4LA
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Jacek Krzysztof Ksiazczyk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 May |
6 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 November 2018 | Registered office address changed from 5 the Mall London W5 2PJ England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 13 November 2018 (2 pages) |
8 November 2018 | Resolutions
|
8 November 2018 | Appointment of a voluntary liquidator (3 pages) |
8 November 2018 | Statement of affairs (8 pages) |
21 September 2018 | Resolutions
|
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Registered office address changed from 5 the Mall the Mall London W5 2PJ to 5 the Mall London W5 2PJ on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from 5 the Mall the Mall London W5 2PJ to 5 the Mall London W5 2PJ on 5 August 2016 (1 page) |
21 July 2016 | Compulsory strike-off action has been suspended (1 page) |
21 July 2016 | Compulsory strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2015 | Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 2 June 2015 (2 pages) |
6 November 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Registered office address changed from 38 Merton Hall Road London SW19 3PS to 5 the Mall the Mall London W5 2PJ on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 38 Merton Hall Road London SW19 3PS to 5 the Mall the Mall London W5 2PJ on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 38 Merton Hall Road London SW19 3PS to 5 the Mall the Mall London W5 2PJ on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 2 June 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 2 June 2015 (2 pages) |
7 July 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
12 May 2014 | Previous accounting period shortened from 31 May 2014 to 5 May 2014 (1 page) |
12 May 2014 | Previous accounting period shortened from 31 May 2014 to 5 May 2014 (1 page) |
12 May 2014 | Previous accounting period shortened from 31 May 2014 to 5 May 2014 (1 page) |
15 July 2013 | Registered office address changed from H35 Du Cane Court Balham High Road London SW17 7JS England on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from H35 Du Cane Court Balham High Road London SW17 7JS England on 15 July 2013 (1 page) |
3 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
2 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
2 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Amended accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Amended accounts made up to 31 May 2010 (7 pages) |
5 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 November 2010 | Registered office address changed from 44 Bruce Road Mitcham London CR4 2BG England on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 44 Bruce Road Mitcham London CR4 2BG England on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 44 Bruce Road Mitcham London CR4 2BG England on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 8 November 2010 (2 pages) |
10 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 2 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 2 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Jacek Krzysztof Ksiazczyk on 2 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
5 May 2009 | Incorporation (13 pages) |
5 May 2009 | Incorporation (13 pages) |