Mitcham
Surrey
CR4 1AQ
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Slawomir Tomasz Krause |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sorrell Close Sutherngate Way New Cross London SE14 6DH |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3 Beasley's Yard 126a High Street Uxbridge UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
100 at £1 | Wojciech Bywalec 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,093 |
Cash | £85 |
Current Liabilities | £60,460 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
20 May 2013 | Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA on 20 May 2013 (2 pages) |
17 May 2013 | Statement of affairs with form 4.19 (5 pages) |
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
17 May 2013 | Resolutions
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-11-14
|
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Accounts made up to 31 March 2010 (2 pages) |
6 January 2011 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
26 October 2010 | Director's details changed for Wojciech Bywalec on 15 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Termination of appointment of Slawomir Krause as a director (1 page) |
29 October 2009 | Director's details changed for Slawomir Tomasz Krause on 15 September 2009 (1 page) |
29 October 2009 | Director's details changed for Wojciech Bywalec on 15 September 2009 (2 pages) |
28 October 2009 | Appointment of Wojciech Bywalec as a director (1 page) |
28 October 2009 | Appointment of Slawomir Tomasz Krause as a director (1 page) |
16 September 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
16 September 2009 | Appointment terminated director aderyn hurworth (1 page) |
15 September 2009 | Incorporation (6 pages) |