Sheffield
S8 0JP
Director Name | Mr Tomasz Slefarski |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 28 February 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mitcham Court Shrewsbury SY3 5LG Wales |
Director Name | Yolanda Zawadzka |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Edgeley Whitchurch SY13 4NN Wales |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£30,763 |
Cash | £2,989 |
Current Liabilities | £103,443 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 December 2016 | INSOLVENCY:Progress report ends 12/11/2016 (15 pages) |
---|---|
1 August 2016 | Insolvency:annual progress report for period up to 12/11/2015 (15 pages) |
1 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 December 2014 | Appointment of a liquidator (1 page) |
3 December 2014 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 3 December 2014 (1 page) |
2 September 2014 | Order of court to wind up (2 pages) |
26 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Director's details changed for Ewelina Maria Chelpa on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Ewelina Maria Chelpa on 1 October 2012 (2 pages) |
10 May 2012 | Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages) |
19 March 2012 | Current accounting period shortened from 31 October 2012 to 30 April 2012 (1 page) |
19 March 2012 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 19 March 2012 (1 page) |
8 March 2012 | Appointment of Mr Tomasz Slefarski as a director (3 pages) |
8 March 2012 | Appointment of Yolanda Zawadzka as a director (3 pages) |
6 October 2011 | Incorporation (35 pages) |