London
SE25 5QS
Director Name | Mr Waldemar Pawel Szplit |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 24 August 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 North Court Palace Grove Bromley BR1 3HF |
Secretary Name | Mr Adewale Olumuyiwa Adefowora |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Road Park Road Bromley BR1 3HJ |
Registered Address | 29 Park Road Park Road Bromley BR1 3HJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
1 at £1 | Adewale Olumuyiwa Adefowora 50.00% Ordinary |
---|---|
1 at £1 | Waldemar Pawel Szplit 50.00% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
1 July 2014 | Registered office address changed from 5 North Court Palace Grove Bromley Kent BR1 3HF on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 5 North Court Palace Grove Bromley Kent BR1 3HF on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 5 North Court Palace Grove Bromley Kent BR1 3HF on 1 July 2014 (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2014 | Application to strike the company off the register (3 pages) |
28 May 2014 | Application to strike the company off the register (3 pages) |
10 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Adewale Olumuyiwa Adefowora on 20 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Adewale Olumuyiwa Adefowora on 20 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Secretary's details changed for Mr Adewale Olumuyiwa Adefowora on 20 September 2011 (1 page) |
20 September 2011 | Secretary's details changed for Mr Adewale Olumuyiwa Adefowora on 20 September 2011 (1 page) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 April 2011 | Registered office address changed from 177 Livingstone Road Thornton Heath CR7 8JZ United Kingdom on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from 177 Livingstone Road Thornton Heath CR7 8JZ United Kingdom on 27 April 2011 (2 pages) |
12 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (16 pages) |
12 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (16 pages) |
24 August 2009 | Incorporation (12 pages) |
24 August 2009 | Incorporation (12 pages) |