Perivale
Greenford
UB6 7HP
Director Name | Mr Waldemar Andrzej Wegrzynowski |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lynmouth Rd Perivale Greenford UB6 7HP |
Registered Address | 21 Lynmouth Rd Perivale Greenford UB6 7HP |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
75 at £1 | Waldemar Andrzej Wegrzynowski 75.00% Ordinary A |
---|---|
25 at £1 | Renata Maria Cyparska 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£36,216 |
Cash | £307 |
Current Liabilities | £37,868 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 January 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Company name changed rofood.uk LTD\certificate issued on 11/07/11
|
11 July 2011 | Company name changed rofood.uk LTD\certificate issued on 11/07/11
|
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
3 November 2010 | Termination of appointment of Waldemar Wegrzynowski as a director (1 page) |
3 November 2010 | Termination of appointment of Waldemar Wegrzynowski as a director (1 page) |
6 October 2010 | Incorporation
|
6 October 2010 | Incorporation
|