Company NameAlmar Accounting Ltd
Company StatusDissolved
Company Number07180793
CategoryPrivate Limited Company
Incorporation Date6 March 2010(14 years, 1 month ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameAlmar Finance Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alicja Natalia Garbino
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 16 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address175 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HQ
Director NameMiss Alicja Natalia Pawelczyk
Date of BirthJune 1987 (Born 36 years ago)
NationalityPolish
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Uxbridge Road
London
W7 3SP
Director NameMr Marcin Garbino
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed05 April 2013(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HQ

Contact

Websiteiconic-accounting.co.uk

Location

Registered Address175 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alicja Natalia Pawelczyk
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,074
Cash£1,748

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
8 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
6 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
13 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 December 2013Termination of appointment of a director (1 page)
17 December 2013Appointment of Miss Alicja Natalia Pawelczyk as a director (2 pages)
17 December 2013Registered office address changed from 155 Uxbridge Road London W7 3SP England on 17 December 2013 (1 page)
17 December 2013Termination of appointment of Marcin Garbino as a director (1 page)
14 May 2013Termination of appointment of Alicja Pawelczyk as a director (1 page)
14 May 2013Registered office address changed from 175 Bilton Road Perivale Greenford Middlesex UB6 7HQ United Kingdom on 14 May 2013 (1 page)
14 May 2013Appointment of Mr Marcin Garbino as a director (2 pages)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
9 April 2013Amended accounts made up to 30 April 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 August 2012Registered office address changed from Suite 02 Ealing House 33 Hanger Lane London W5 3HJ on 31 August 2012 (1 page)
12 July 2012Company name changed almar finance LTD.\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2012Director's details changed for Miss Alicja Natalia Pawelczyk on 28 February 2011 (2 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
9 March 2011Director's details changed for Miss Alicja Natalia Pawelczyk on 27 February 2011 (2 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
29 September 2010Registered office address changed from 6 Mazenod Avenue Flat 4 London NW6 4LR United Kingdom on 29 September 2010 (1 page)
29 September 2010Director's details changed for Alicja Natalia Pawelczyk on 28 September 2010 (2 pages)
13 April 2010Registered office address changed from 98a Shadwell Gardens London E1 2QJ on 13 April 2010 (1 page)
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)