Wallington
SM6 9DX
Secretary Name | Ms Marzena Polakowska |
---|---|
Status | Closed |
Appointed | 25 March 2011(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 12 November 2022) |
Role | Company Director |
Correspondence Address | 75 Heron Way Wallington SM6 9DX |
Director Name | Jozef Kaczmarek |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | Poland |
Correspondence Address | Ul. Nowa 5 63-405 Sieroszewice Poland |
Secretary Name | Radoslaw Roch Polakowski |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 Sanderstead Road South Croydon Surrey CR2 0PH |
Website | sofadesigner.co.uk |
---|
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
750 at £1 | Radoslaw Polakowski 75.00% Ordinary |
---|---|
250 at £1 | Marzena Polakowska 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,142 |
Cash | £7,002 |
Current Liabilities | £91,484 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 August 2015 | Delivered on: 2 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
14 August 2015 | Delivered on: 14 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 May 2012 | Delivered on: 2 May 2012 Persons entitled: Lxb Rp (Sutton) Limited Classification: Rent security deposit deed Secured details: £3,900.00 due or to become due from the company to the chargee. Particulars: The interest in the deposit account and all monies from time to time withdrawn from the deposit account and all monies from time to time withdrawn from the deposit account. Outstanding |
12 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 June 2021 | Liquidators' statement of receipts and payments to 13 June 2021 (18 pages) |
2 July 2020 | Liquidators' statement of receipts and payments to 13 June 2020 (14 pages) |
4 July 2019 | Registered office address changed from 351 Purley Way Croydon CR0 4NW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 4 July 2019 (2 pages) |
3 July 2019 | Statement of affairs (9 pages) |
3 July 2019 | Resolutions
|
3 July 2019 | Appointment of a voluntary liquidator (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
4 July 2018 | Change of details for Mr Radoslaw Roch Polakowski as a person with significant control on 30 June 2018 (2 pages) |
2 July 2018 | Secretary's details changed for Ms Marzena Polakowska on 30 June 2018 (1 page) |
2 July 2018 | Director's details changed for Mr Radoslaw Roch Polakowski on 30 June 2018 (2 pages) |
30 June 2018 | Confirmation statement made on 25 June 2018 with updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
7 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
7 August 2017 | Notification of Radoslaw Roch Polakowski as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
7 August 2017 | Notification of Radoslaw Roch Polakowski as a person with significant control on 25 June 2017 (2 pages) |
7 August 2017 | Notification of Radoslaw Roch Polakowski as a person with significant control on 25 June 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 September 2015 | Registration of charge 069439220003, created on 28 August 2015 (13 pages) |
2 September 2015 | Registration of charge 069439220003, created on 28 August 2015 (13 pages) |
14 August 2015 | Registration of charge 069439220002, created on 14 August 2015 (25 pages) |
14 August 2015 | Registration of charge 069439220002, created on 14 August 2015 (25 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Registered office address changed from 113 Stafford Road Croydon CR0 4NN United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 113 Stafford Road Croydon CR0 4NN United Kingdom on 17 May 2011 (1 page) |
25 March 2011 | Secretary's details changed for Radoslaw Roch Polakowski on 1 October 2010 (2 pages) |
25 March 2011 | Secretary's details changed for Radoslaw Roch Polakowski on 1 October 2010 (2 pages) |
25 March 2011 | Director's details changed for Radoslaw Roch Polakowski on 1 October 2010 (2 pages) |
25 March 2011 | Director's details changed for Radoslaw Roch Polakowski on 1 October 2010 (2 pages) |
25 March 2011 | Termination of appointment of Jozef Kaczmarek as a director (1 page) |
25 March 2011 | Secretary's details changed for Radoslaw Roch Polakowski on 1 October 2010 (2 pages) |
25 March 2011 | Director's details changed for Radoslaw Roch Polakowski on 1 October 2010 (2 pages) |
25 March 2011 | Appointment of Ms Marzena Polakowska as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Radoslaw Polakowski as a secretary (1 page) |
25 March 2011 | Appointment of Ms Marzena Polakowska as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Jozef Kaczmarek as a director (1 page) |
25 March 2011 | Termination of appointment of Radoslaw Polakowski as a secretary (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 August 2010 | Director's details changed for Radoslaw Roch Polakowski on 5 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Jozef Kaczmarek on 25 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Radoslaw Roch Polakowski on 5 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Radoslaw Roch Polakowski on 5 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Jozef Kaczmarek on 25 June 2010 (2 pages) |
26 September 2009 | Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from 54 redbridge lane east ilford essex IG4 5EX england (1 page) |
26 September 2009 | Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page) |
26 September 2009 | Director and secretary's change of particulars / radoslaw polakowski / 17/09/2009 (1 page) |
26 September 2009 | Director and secretary's change of particulars / radoslaw polakowski / 17/09/2009 (1 page) |
26 September 2009 | Director and secretary's change of particulars / radoslaw polakowski / 17/09/2009 (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from 54 redbridge lane east ilford essex IG4 5EX england (1 page) |
26 September 2009 | Director and secretary's change of particulars / radoslaw polakowski / 17/09/2009 (1 page) |
25 June 2009 | Incorporation (19 pages) |
25 June 2009 | Incorporation (19 pages) |