Company NamePolski Legal Review Services Ltd
Company StatusDissolved
Company Number07717082
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Anna Gorna
Date of BirthMay 1956 (Born 68 years ago)
NationalityPolish
StatusClosed
Appointed06 January 2021(9 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bolinder Way
Flat 603
London
E3 3UH
Director NameMs Katarzyna Gorna
Date of BirthApril 1979 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed16 July 2021(9 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (closed 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bolinder Way
Flat 603
London
E3 3UH
Director NameKatarzyna Gorna
Date of BirthApril 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleDocument Review Services
Country of ResidenceUnited Kingdom
Correspondence Address313b Hoe Street
London
E17 9BG
Director NameMr Pascaul Raul Zarate Gil
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityMexican
StatusResigned
Appointed26 March 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313b Hoe Street
London
E17 9BG

Location

Registered Address313b Hoe Street
London
E17 9BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,017
Cash£5,152
Current Liabilities£4,135

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

31 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2021Appointment of Ms Katarzyna Gorna as a director on 16 July 2021 (2 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 April 2021Voluntary strike-off action has been suspended (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (1 page)
12 February 2021Appointment of Ms Anna Gorna as a director on 6 January 2021 (2 pages)
12 February 2021Notification of Anna Gorna as a person with significant control on 6 January 2021 (2 pages)
12 February 2021Termination of appointment of Katarzyna Gorna as a director on 6 January 2021 (1 page)
12 February 2021Cessation of Katarzyna Gorna as a person with significant control on 6 January 2021 (1 page)
29 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
12 December 2018Termination of appointment of Pascaul Raul Zarate Gil as a director on 12 December 2018 (1 page)
15 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (4 pages)
13 December 2016Registered office address changed from Unit 306 10 Southgate Road London N1 3LY to 313B Hoe Street London E17 9BG on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Unit 306 10 Southgate Road London N1 3LY to 313B Hoe Street London E17 9BG on 13 December 2016 (1 page)
25 October 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 March 2015Appointment of Mr Pascaul Raul Zarate Gil as a director on 26 March 2015 (2 pages)
26 March 2015Appointment of Mr Pascaul Raul Zarate Gil as a director on 26 March 2015 (2 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 August 2013Registered office address changed from 6 Honiton Gardens London NW7 1GF United Kingdom on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from 6 Honiton Gardens London NW7 1GF United Kingdom on 27 August 2013 (2 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
18 January 2012Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ United Kingdom on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ United Kingdom on 18 January 2012 (1 page)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)