Company NameG.B.S Ropiak Ltd
Company StatusDissolved
Company Number07212934
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Stanislaw Miroslaw Ropiak
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,243
Cash£2,002
Current Liabilities£8,817

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 April 2019Final Gazette dissolved following liquidation (1 page)
2 January 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
14 December 2017Liquidators' statement of receipts and payments to 13 October 2017 (12 pages)
14 December 2017Liquidators' statement of receipts and payments to 13 October 2017 (12 pages)
28 December 2016Liquidators' statement of receipts and payments to 13 October 2016 (12 pages)
28 December 2016Liquidators' statement of receipts and payments to 13 October 2016 (12 pages)
22 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-14
(1 page)
22 October 2015Appointment of a voluntary liquidator (1 page)
22 October 2015Statement of affairs with form 4.19 (7 pages)
22 October 2015Statement of affairs with form 4.19 (7 pages)
22 October 2015Appointment of a voluntary liquidator (1 page)
8 October 2015Registered office address changed from 19 the Mall Ealing London W5 2PJ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 19 the Mall Ealing London W5 2PJ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 19 the Mall Ealing London W5 2PJ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 8 October 2015 (2 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
4 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
4 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 April 2012Registered office address changed from Flat 2 Nardini the Concourse London NW9 5UP on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Flat 2 Nardini the Concourse London NW9 5UP on 11 April 2012 (1 page)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
27 October 2011Director's details changed for Mr Stanislaw Ropiak on 1 April 2011 (2 pages)
27 October 2011Director's details changed for Mr Stanislaw Ropiak on 1 April 2011 (2 pages)
27 October 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
27 October 2011Director's details changed for Mr Stanislaw Ropiak on 1 April 2011 (2 pages)
7 October 2011Registered office address changed from 61 West Way London London HA8 9LA England on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 61 West Way London London HA8 9LA England on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 61 West Way London London HA8 9LA England on 7 October 2011 (2 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)