Langdon Hills
Basildon
Essex
SS16 6TX
Director Name | Mr Krzysztof Tworkowski |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 01 May 2011(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ashmore Close London SE15 5GY |
Website | www.lifestylekit.co.uk/ |
---|---|
Telephone | 07 917101143 |
Telephone region | Mobile |
Registered Address | 4 Ottways Avenue Ashtead Surrey KT21 2PH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
1 at £1 | David William Weaver 50.00% Ordinary |
---|---|
1 at £1 | Krzyztof Tworkowski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,775 |
Current Liabilities | £393 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Application to strike the company off the register (3 pages) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 January 2013 | Registered office address changed from 17 Denehurst Gardens Langdon Hills Basildon Essex SS16 6TX United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 17 Denehurst Gardens Langdon Hills Basildon Essex SS16 6TX United Kingdom on 25 January 2013 (1 page) |
5 September 2012 | Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA England on 5 September 2012 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 May 2012 | Director's details changed for Mr David William Weaver on 1 March 2012 (2 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for Mr David William Weaver on 1 March 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr David William Weaver on 1 March 2012 (2 pages) |
23 May 2011 | Director's details changed for Mr David William Weaver on 1 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr David William Weaver on 1 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr David William Weaver on 1 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Appointment of Mr Krzysztof Tworkowski as a director (2 pages) |
20 May 2011 | Appointment of Mr Krzysztof Tworkowski as a director (2 pages) |
20 May 2011 | Company name changed phoenix restaurant consulting LTD\certificate issued on 20/05/11
|
20 May 2011 | Company name changed phoenix restaurant consulting LTD\certificate issued on 20/05/11
|
20 October 2010 | Incorporation (33 pages) |
20 October 2010 | Incorporation (33 pages) |