London
N1 7GU
Director Name | Mr Gregory James Arnaud Bell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Barn Meadow Lane Bookham Leatherhead Surrey KT23 3EY |
Director Name | Mr Michal Kozlowski |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 July 2020(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 September 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road Wenlock Road London N1 7GU |
Director Name | Mr Jakub Lorek |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 July 2020(8 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Percy Street London W1T 1DF |
Registered Address | 20-22 Wenlock Road Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Gregory James Arnaud Bell 60.00% Ordinary |
---|---|
14 at £1 | James H.a Bell 14.00% Ordinary |
13 at £1 | Edward J.a Bell 13.00% Ordinary |
13 at £1 | Oliver G.a Bell 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136 |
Cash | £3,365 |
Current Liabilities | £17,951 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2021 | Compulsory strike-off action has been suspended (1 page) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2020 | Termination of appointment of Michal Kozlowski as a director on 26 September 2020 (1 page) |
8 September 2020 | Appointment of Mr Jakub Lorek as a director on 8 September 2020 (2 pages) |
8 September 2020 | Registered office address changed from 4 Percy Street London W1T 1DF England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 8 September 2020 (1 page) |
18 August 2020 | Confirmation statement made on 21 July 2020 with updates (5 pages) |
27 July 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
18 July 2020 | Termination of appointment of Jakub Lorek as a director on 17 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Gregory James Arnaud Bell as a director on 16 July 2020 (1 page) |
15 July 2020 | Notification of Lorek Holdings (Uk) Ltd as a person with significant control on 30 June 2020 (4 pages) |
14 July 2020 | Cessation of Gregory James Arnaud Bell as a person with significant control on 30 June 2020 (3 pages) |
1 July 2020 | Appointment of Mr Jakub Lorek as a director on 1 July 2020 (2 pages) |
1 July 2020 | Appointment of Mr Michal Kozlowski as a director on 1 July 2020 (2 pages) |
23 June 2020 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 4 Percy Street London W1T 1DF on 23 June 2020 (1 page) |
11 June 2020 | Resolutions
|
11 June 2020 | Statement of company's objects (2 pages) |
11 June 2020 | Change of share class name or designation (2 pages) |
11 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
11 June 2020 | Memorandum and Articles of Association (29 pages) |
28 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 February 2020 | Resolutions
|
13 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 1 January 2019 with updates (5 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 December 2015 | Registered office address changed from 65a Coopers House Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from 65a Coopers House Wingletye Lane Hornchurch Essex RM11 3AT to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 29 December 2015 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
25 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
7 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders (3 pages) |
7 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders (3 pages) |
17 September 2013 | Director's details changed for Mr Gregory James Arnaud Bell on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Gregory James Arnaud Bell on 17 September 2013 (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Registered office address changed from 18 Mill Close Bookham Leatherhead Surrey KT23 3JX England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 18 Mill Close Bookham Leatherhead Surrey KT23 3JX England on 16 September 2013 (1 page) |
25 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
25 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Incorporation (22 pages) |
16 December 2011 | Incorporation (22 pages) |