London
NW4 4QR
Director Name | Mr Ryszard Strzalkowski |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Block H, 286c Chase Road Southgate Office Village London N14 6HF |
Registered Address | Flat 5 Highpoint Court 13 Sunningfields Road London NW4 4QR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
100 at £1 | Jacek Bogucki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,457 |
Cash | £12,557 |
Current Liabilities | £100 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Registered office address changed from 2nd Floor, Block H, 286C Chase Road Southgate Office Village London N14 6HF to Flat 5 Highpoint Court 13 Sunningfields Road London England NW4 4QR on 26 January 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Jacek Bogucki on 25 January 2016 (2 pages) |
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2014 | Termination of appointment of Ryszard Strzalkowski as a director (1 page) |
16 June 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Registered office address changed from 65 Turnpike Lane London N8 0EE United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 May 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Incorporation
|