Woking
GU21 6ET
Secretary Name | Mr Lukasz Sowa |
---|---|
Status | Current |
Appointed | 10 August 2010(10 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Steward House Commercial Way Woking GU21 6ET |
Director Name | Simonne Reyneke |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Oakdene Chobham Woking Surrey GU24 8PS |
Secretary Name | Simonne Reyneke |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Oakdene Chobham Woking Surrey GU24 8PS |
Telephone | 020 89526363 |
---|---|
Telephone region | London |
Registered Address | 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Lukasz Sowa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88 |
Cash | £984 |
Current Liabilities | £11,771 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
21 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
23 June 2023 | Secretary's details changed for Mr Lukasz Sowa on 23 June 2023 (1 page) |
23 June 2023 | Director's details changed for Mr Lukasz Sowa on 23 June 2023 (2 pages) |
23 June 2023 | Change of details for Mr Lukasz Sowa as a person with significant control on 23 June 2023 (2 pages) |
10 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
16 November 2021 | Change of details for Mr Lukasz Sowa as a person with significant control on 15 September 2021 (2 pages) |
16 November 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
16 November 2021 | Secretary's details changed for Mr Lukasz Sowa on 15 September 2021 (1 page) |
16 November 2021 | Director's details changed for Mr Lukasz Sowa on 15 September 2021 (2 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
9 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2021 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2020 | Amended total exemption full accounts made up to 30 September 2018 (6 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 November 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
10 May 2018 | Director's details changed for Mr Lukasz Sowa on 10 May 2018 (2 pages) |
10 May 2018 | Secretary's details changed for Mr Lukasz Sowa on 10 May 2018 (1 page) |
6 October 2017 | Withdrawal of a person with significant control statement on 6 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
6 October 2017 | Secretary's details changed for Mr Lukasz Sowa on 6 October 2017 (1 page) |
6 October 2017 | Notification of Lukasz Sowa as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Withdrawal of a person with significant control statement on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Lukasz Sowa on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Lukasz Sowa on 6 October 2017 (2 pages) |
6 October 2017 | Notification of Lukasz Sowa as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Secretary's details changed for Mr Lukasz Sowa on 6 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 June 2011 | Registered office address changed from Unit 10 Chiltern Business Village Arundel Road Uxbridge London UB8 2SN on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Unit 10 Chiltern Business Village Arundel Road Uxbridge London UB8 2SN on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Unit 10 Chiltern Business Village Arundel Road Uxbridge London UB8 2SN on 3 June 2011 (2 pages) |
27 September 2010 | Termination of appointment of Simonne Reyneke as a secretary (1 page) |
27 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Lukasz Sowa on 1 November 2009 (2 pages) |
27 September 2010 | Appointment of Mr Lukasz Sowa as a secretary (2 pages) |
27 September 2010 | Director's details changed for Lukasz Sowa on 1 November 2009 (2 pages) |
27 September 2010 | Appointment of Mr Lukasz Sowa as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Simonne Reyneke as a secretary (1 page) |
27 September 2010 | Director's details changed for Lukasz Sowa on 1 November 2009 (2 pages) |
27 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Registered office address changed from 34 Oakdene Chobham Woking Surrey GU24 8PS England on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from 34 Oakdene Chobham Woking Surrey GU24 8PS England on 24 August 2010 (2 pages) |
6 August 2010 | Termination of appointment of Simonne Reyneke as a director (2 pages) |
6 August 2010 | Termination of appointment of Simonne Reyneke as a director (2 pages) |
15 September 2009 | Incorporation (14 pages) |
15 September 2009 | Incorporation (14 pages) |