Company NameRemovals England Ltd
Company StatusDissolved
Company Number07680692
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 9 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)
Previous NameUnitext Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Michal Pawlicki
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, Karyatis Court 49 Charles Street
Enfield
Middlesex
EN1 1FG
Director NameMr Karl O'Doherty
Date of BirthMarch 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2012(7 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A8 Safestore
28 Great Cambridge Road
Enfield
Middlesex
EN1 1UT

Location

Registered AddressFlat 6, Karyatis Court
49 Charles Street
Enfield
Middlesex
EN1 1FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

1000 at £1Michael Pawlicki
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
3 November 2015Registered office address changed from C/O Michael Pawlicki 28 Great Cambridge Road Unit a8, Safestore Enfield Middlesex EN1 1UT to C/O Michael Pawlicki Flat 6, Karyatis Court 49 Charles Street Enfield Middlesex EN1 1FG on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Michael Pawlicki 28 Great Cambridge Road Unit a8, Safestore Enfield Middlesex EN1 1UT to C/O Michael Pawlicki Flat 6, Karyatis Court 49 Charles Street Enfield Middlesex EN1 1FG on 3 November 2015 (1 page)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 January 2015Registered office address changed from C/O Michael Pawlicki Karyatis Court Flat 6 49 Charles Street Enfield Middlesex EN1 1FG to C/O Michael Pawlicki 28 Great Cambridge Road Unit a8, Safestore Enfield Middlesex EN1 1UT on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Michael Pawlicki Karyatis Court Flat 6 49 Charles Street Enfield Middlesex EN1 1FG to C/O Michael Pawlicki 28 Great Cambridge Road Unit a8, Safestore Enfield Middlesex EN1 1UT on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Michael Pawlicki Karyatis Court Flat 6 49 Charles Street Enfield Middlesex EN1 1FG to C/O Michael Pawlicki 28 Great Cambridge Road Unit a8, Safestore Enfield Middlesex EN1 1UT on 6 January 2015 (1 page)
4 July 2014Registered office address changed from C/O Unitext Ltd 6 Karyatis Court 49 Charles Street Enfield Middlesex EN1 1FG United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from C/O Unitext Ltd 6 Karyatis Court 49 Charles Street Enfield Middlesex EN1 1FG United Kingdom on 4 July 2014 (1 page)
4 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
4 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
4 July 2014Registered office address changed from C/O Unitext Ltd 6 Karyatis Court 49 Charles Street Enfield Middlesex EN1 1FG United Kingdom on 4 July 2014 (1 page)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Company name changed unitext LTD\certificate issued on 01/07/13
  • CONNOT ‐
(3 pages)
1 July 2013Company name changed unitext LTD\certificate issued on 01/07/13
  • CONNOT ‐
(3 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
10 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
21 May 2012Registered office address changed from Unit a8 Safestore 28 Great Cambridge Road Enfield Middlesex EN1 1UT United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Unit a8 Safestore 28 Great Cambridge Road Enfield Middlesex EN1 1UT United Kingdom on 21 May 2012 (1 page)
17 April 2012Termination of appointment of Karl O'doherty as a director (1 page)
17 April 2012Termination of appointment of Karl O'doherty as a director (1 page)
11 February 2012Director's details changed for Mr Michael Pawlicki on 11 February 2012 (2 pages)
11 February 2012Appointment of Mr Karl O'doherty as a director (2 pages)
11 February 2012Appointment of Mr Karl O'doherty as a director (2 pages)
11 February 2012Director's details changed for Mr Michael Pawlicki on 11 February 2012 (2 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)