Dagenham
RM8 3PB
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Director Name | Mr Jacek Jozef Rutkowski |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 September 2013(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 22 April 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 22 Bentry Close Dagenham Essex RM8 3PB |
Director Name | Miss Monika Jedrzejewska |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 April 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bentry Close Dagenham Essex RM8 3PB |
Director Name | Miss Sylwia Barbara Meller |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 May 2016(4 years, 11 months after company formation) |
Appointment Duration | 5 days (resigned 25 May 2016) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 21 Windermere House Eric Street London E3 4TD |
Director Name | Ms Lina Navickaite |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 25 May 2016(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 2019) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 21 Windermere House Eric Street London E3 4TD |
Registered Address | Suite 3 Peel House London Road Morden Surrey SM4 5BT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
1 at £1 | Monika Jedrzejewska 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £387 |
Cash | £483 |
Current Liabilities | £96 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2020 | Registered office address changed from 115 London Road Morden SM4 5HP England to Suite 3 Peel House London Road Morden Surrey SM4 5BT on 9 November 2020 (1 page) |
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2020 | Application to strike the company off the register (1 page) |
19 February 2020 | Notification of Mujib Noor Bangash as a person with significant control on 10 February 2019 (2 pages) |
19 February 2020 | Appointment of Mr Mujib Noor Bangash as a director on 10 February 2019 (2 pages) |
19 February 2020 | Termination of appointment of Lina Navickaite as a director on 10 February 2019 (1 page) |
19 February 2020 | Cessation of Lina Navickaite as a person with significant control on 10 October 2019 (1 page) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 March 2018 | Registered office address changed from 2 Highgrove Road Dagenham RM8 2ER England to 115 London Road Morden SM4 5HP on 24 March 2018 (1 page) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
6 October 2017 | Notification of Lina Navickaite as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Notification of Lina Navickaite as a person with significant control on 6 April 2016 (2 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2017 | Registered office address changed from 21 Windermere House Eric Street London E3 4TD England to 2 Highgrove Road Dagenham RM8 2ER on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 21 Windermere House Eric Street London E3 4TD England to 2 Highgrove Road Dagenham RM8 2ER on 11 May 2017 (1 page) |
10 April 2017 | Director's details changed for Ms Lina Navickaite on 1 January 2017 (2 pages) |
10 April 2017 | Director's details changed for Ms Lina Navickaite on 1 January 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 May 2016 | Appointment of Ms Lina Navickaite as a director on 25 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Termination of appointment of Sylwia Barbara Meller as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Sylwia Barbara Meller as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Ms Lina Navickaite as a director on 25 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Lina Navickaite as a director on 20 May 2016 (1 page) |
24 May 2016 | Appointment of Miss Sylwia Barbara Meller as a director on 20 May 2016 (2 pages) |
24 May 2016 | Appointment of Miss Sylwia Barbara Meller as a director on 20 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Lina Navickaite as a director on 20 May 2016 (1 page) |
4 May 2016 | Appointment of Miss Lina Navickaite as a director on 18 April 2016 (2 pages) |
4 May 2016 | Appointment of Miss Lina Navickaite as a director on 18 April 2016 (2 pages) |
30 April 2016 | Termination of appointment of Monika Jedrzejewska as a director on 18 April 2016 (1 page) |
30 April 2016 | Termination of appointment of Monika Jedrzejewska as a director on 18 April 2016 (1 page) |
30 April 2016 | Registered office address changed from 22 Bentry Close Dagenham Essex RM8 3PB to 21 Windermere House Eric Street London E3 4TD on 30 April 2016 (1 page) |
30 April 2016 | Registered office address changed from 22 Bentry Close Dagenham Essex RM8 3PB to 21 Windermere House Eric Street London E3 4TD on 30 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
23 April 2014 | Appointment of Miss Monika Jedrzejewska as a director (2 pages) |
23 April 2014 | Appointment of Miss Monika Jedrzejewska as a director (2 pages) |
22 April 2014 | Termination of appointment of Jacek Rutkowski as a director (1 page) |
22 April 2014 | Termination of appointment of Jacek Rutkowski as a director (1 page) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 September 2013 | Company name changed kentshaw LIMITED\certificate issued on 30/09/13
|
30 September 2013 | Company name changed kentshaw LIMITED\certificate issued on 30/09/13
|
25 September 2013 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 25 September 2013 (1 page) |
25 September 2013 | Appointment of Mr Jacek Jozef Rutkowski as a director (2 pages) |
25 September 2013 | Termination of appointment of Ceri John as a director (1 page) |
25 September 2013 | Appointment of Mr Jacek Jozef Rutkowski as a director (2 pages) |
25 September 2013 | Termination of appointment of Ceri John as a director (1 page) |
25 September 2013 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 25 September 2013 (1 page) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
14 June 2011 | Incorporation (25 pages) |
14 June 2011 | Incorporation (25 pages) |