Uplands Business Park Blackhorse Lane
London
E17 5QN
Secretary Name | Mr Sebastian Mysliwiec |
---|---|
Status | Closed |
Appointed | 10 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | 25 Unit Uplands Business Park Blackhorse Lane London E17 5QN |
Director Name | Mr Krzysztof Chromy |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 / 1 Alexandra Road Enfield Middlesex EN3 7EH |
Director Name | Mr Andrzej Grzegorz Lukasek |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 21 June 2012(2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 / 1 Alexandra Road Enfield Middlesex EN3 7EH |
Director Name | Mr Norbert Sakowicz |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 12 November 2012(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 July 2013) |
Role | Trading |
Country of Residence | England |
Correspondence Address | 311 North Circular Road London N13 5JH |
Director Name | Mrs Danuta Stanczyk |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 17 September 2013) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 25 Unit Uplands Business Park Blackhorse Lane London E17 5QN |
Registered Address | 25 Unit Uplands Business Park Blackhorse Lane London E17 5QN |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Higham Hill |
Built Up Area | Greater London |
250k at £0.000004 | Monika Piatkowska 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,970 |
Cash | £1,970 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | Voluntary strike-off action has been suspended (1 page) |
23 June 2015 | Voluntary strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2014 | Voluntary strike-off action has been suspended (1 page) |
27 September 2014 | Voluntary strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
13 March 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 November 2013 | Company name changed best treat LTD\certificate issued on 28/11/13
|
28 November 2013 | Company name changed best treat LTD\certificate issued on 28/11/13
|
1 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
1 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
21 October 2013 | Termination of appointment of Danuta Stanczyk as a director (1 page) |
21 October 2013 | Termination of appointment of Danuta Stanczyk as a director (1 page) |
30 September 2013 | Registered office address changed from 1 the Green London E4 7ES England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 1 the Green London E4 7ES England on 30 September 2013 (1 page) |
22 August 2013 | Appointment of Mrs Danuta Stanczyk as a director (2 pages) |
22 August 2013 | Appointment of Mrs Danuta Stanczyk as a director (2 pages) |
11 July 2013 | Appointment of Mr Sebastian Mysliwiec as a secretary (1 page) |
11 July 2013 | Appointment of Mrs Monika Piatkowska as a director (2 pages) |
11 July 2013 | Termination of appointment of Norbert Sakowicz as a director (1 page) |
11 July 2013 | Registered office address changed from 311 North Circular Road London N13 5JH England on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 311 North Circular Road London N13 5JH England on 11 July 2013 (1 page) |
11 July 2013 | Appointment of Mr Sebastian Mysliwiec as a secretary (1 page) |
11 July 2013 | Appointment of Mrs Monika Piatkowska as a director (2 pages) |
11 July 2013 | Termination of appointment of Norbert Sakowicz as a director (1 page) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Registered office address changed from 58 / 1 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from 58 / 1 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 20 November 2012 (1 page) |
13 November 2012 | Appointment of Mr Norbert Sakowicz as a director (2 pages) |
13 November 2012 | Termination of appointment of Andrzej Lukasek as a director (1 page) |
13 November 2012 | Termination of appointment of Andrzej Lukasek as a director (1 page) |
13 November 2012 | Appointment of Mr Norbert Sakowicz as a director (2 pages) |
21 June 2012 | Termination of appointment of Krzysztof Chromy as a director (1 page) |
21 June 2012 | Appointment of Mr Andrzej Grzegorz Lukasek as a director (2 pages) |
21 June 2012 | Appointment of Mr Andrzej Grzegorz Lukasek as a director (2 pages) |
21 June 2012 | Termination of appointment of Krzysztof Chromy as a director (1 page) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|