Borough High Street
London
SE1 1NP
Director Name | Mr Miroslaw Mandryga |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 01 September 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 June 2013) |
Role | Businessman |
Country of Residence | Poland |
Correspondence Address | 1-2 Kentish Buildings Borough High Street London SE1 1NP |
Director Name | Mr Mariusz Boczkowski |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 04 January 2011(11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 June 2013) |
Role | Electonic Engineer |
Country of Residence | Poland |
Correspondence Address | 1-2 Kentish Buildings Borough High Street London SE1 1NP |
Secretary Name | Mr Peter James Tilly |
---|---|
Status | Closed |
Appointed | 20 January 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | 1-2 Kentish Buildings Borough High Street London SE1 1NP |
Director Name | Miroslaw Mandryga |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Polish |
Correspondence Address | 38 Warren Street London W1T 6AE |
Registered Address | 1-2 Kentish Buildings Borough High Street London SE1 1NP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2013 | Application to strike the company off the register (3 pages) |
7 February 2013 | Application to strike the company off the register (3 pages) |
6 September 2012 | Registered office address changed from 59 Lafone Street London SE1 2LX England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 59 Lafone Street London SE1 2LX England on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 59 Lafone Street London SE1 2LX England on 6 September 2012 (1 page) |
1 June 2012 | Registered office address changed from 66 Ewart Road Nottingham NG7 6HF England on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 66 Ewart Road Nottingham NG7 6HF England on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 66 Ewart Road Nottingham NG7 6HF England on 1 June 2012 (1 page) |
21 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-04-21
|
21 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-04-21
|
21 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-04-21
|
3 November 2011 | Registered office address changed from C/O C/O Core Resolutions Llp 63 Lower Ground Floor Grosvenor Street London W1K 3GJ United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
3 November 2011 | Registered office address changed from C/O C/O Core Resolutions Llp 63 Lower Ground Floor Grosvenor Street London W1K 3GJ United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from C/O C/O Core Resolutions Llp 63 Lower Ground Floor Grosvenor Street London W1K 3GJ United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Appointment of Mr Peter James Tilly as a secretary (1 page) |
20 January 2011 | Appointment of Mr Peter James Tilly as a secretary (1 page) |
5 January 2011 | Registered office address changed from C/O Core Resolutions Llp 38 Warren Street London W1T 6AE on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from C/O Core Resolutions Llp 38 Warren Street London W1T 6AE on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from C/O Core Resolutions Llp 38 Warren Street London W1T 6AE on 5 January 2011 (1 page) |
4 January 2011 | Appointment of Mr Mariusz Boczkowski as a director (2 pages) |
4 January 2011 | Appointment of Mr Mariusz Boczkowski as a director (2 pages) |
1 September 2010 | Appointment of Mr Miroslaw Mandryga as a director (2 pages) |
1 September 2010 | Appointment of Mr Miroslaw Mandryga as a director (2 pages) |
29 July 2010 | Termination of appointment of Miroslaw Mandryga as a director (1 page) |
29 July 2010 | Termination of appointment of Miroslaw Mandryga as a director (1 page) |
4 February 2010 | Incorporation
|
4 February 2010 | Incorporation
|