Nowy Dwor Mazowiecki
05-100
Director Name | Mr Andrzej Tadeusz Pawluczuk |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Okulickiego 1 M 41 Nowy Dwor Mazowiecki 05-101 |
Director Name | Mr Eugeniusz Poplawski |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Golawice Pierwsze 58a Golawice Pierwsze 05-180 |
Director Name | Mr Krzysztof Sadoch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Nowa 6 Lomianki 05-092 |
Telephone | 01582 481855 |
---|---|
Telephone region | Luton |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
250 at £1 | Andrzej Tadeusz Pawluczuk 25.00% Ordinary |
---|---|
250 at £1 | Eugeniusz Poplawski 25.00% Ordinary |
250 at £1 | Krzystof Sadoch 25.00% Ordinary |
250 at £1 | Piotr Pawel Bielsji 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,625 |
Cash | £49,209 |
Current Liabilities | £27,041 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2017 | Liquidators' statement of receipts and payments to 8 March 2017 (10 pages) |
---|---|
18 March 2016 | Statement of affairs with form 4.19 (6 pages) |
18 March 2016 | Resolutions
|
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
1 March 2016 | Registered office address changed from Ground Floor Mill Gardens 16-26 Mill Street Luton Bedfordshire LU1 2NA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 1 March 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
28 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
27 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
8 July 2011 | Registered office address changed from 33-35 New Bedford Road Luton Bedfordshire LU1 1SE United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 33-35 New Bedford Road Luton Bedfordshire LU1 1SE United Kingdom on 8 July 2011 (1 page) |
2 March 2011 | Incorporation
|