Feltham
Middlesex
TW13 4GE
Director Name | Mrs Monika Katarzyna Kaluzna-McKinlay |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Bergenia House Bedfont Lane Feltham Middlesex TW13 4GE |
Registered Address | 31-33 College Road Harrow HA1 1EJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | Monika Katarzyna Kaluzna 50.00% Ordinary |
---|---|
1 at £1 | Robert Andrew Mckinlay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,117 |
Cash | £26,837 |
Current Liabilities | £149,443 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 October 2010 | Delivered on: 19 October 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2019 | Application to strike the company off the register (1 page) |
29 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
13 December 2018 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
15 August 2018 | Change of details for Miss Monika Katarzyna Kaluzna as a person with significant control on 14 August 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
28 February 2017 | Registered office address changed from C/O Ian Murray &Co 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW to 31-33 College Road Harrow HA1 1EJ on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from C/O Ian Murray &Co 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW to 31-33 College Road Harrow HA1 1EJ on 28 February 2017 (1 page) |
27 February 2017 | Director's details changed for Miss Monika Katarzyna Kaluzna on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Miss Monika Katarzyna Kaluzna on 27 February 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
15 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Director's details changed for Miss Monika Katarzyna Kaluzna on 4 August 2011 (2 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Director's details changed for Miss Monika Katarzyna Kaluzna on 4 August 2011 (2 pages) |
22 August 2012 | Director's details changed for Miss Monika Katarzyna Kaluzna on 4 August 2011 (2 pages) |
22 August 2012 | Director's details changed for Mr Robert Andrew Mckinlay on 4 August 2011 (2 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Director's details changed for Mr Robert Andrew Mckinlay on 4 August 2011 (2 pages) |
22 August 2012 | Director's details changed for Mr Robert Andrew Mckinlay on 4 August 2011 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 August 2010 | Registered office address changed from 65 Bergenia House Bedfont Lane Feltham Middlesex TW13 4GE England on 27 August 2010 (1 page) |
27 August 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
27 August 2010 | Registered office address changed from 65 Bergenia House Bedfont Lane Feltham Middlesex TW13 4GE England on 27 August 2010 (1 page) |
27 August 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
26 August 2010 | Director's details changed for Miss Monika Katarzyna, Elzbieta Kaluzna on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Miss Monika Katarzyna, Elzbieta Kaluzna on 26 August 2010 (2 pages) |
3 August 2010 | Incorporation (23 pages) |
3 August 2010 | Incorporation (23 pages) |