Company NameLuftsturme Ltd
Company StatusDissolved
Company Number08095400
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameBest Treat Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Monika Piatkowska
Date of BirthMay 1982 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed10 July 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 22 November 2016)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address25 Unit
Uplands Business Park Blackhorse Lane
London
E17 5QN
Secretary NameMr Sebastian Mysliwiec
StatusClosed
Appointed10 July 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 22 November 2016)
RoleCompany Director
Correspondence Address25 Unit
Uplands Business Park Blackhorse Lane
London
E17 5QN
Director NameMr Krzysztof Chromy
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 / 1
Alexandra Road
Enfield
Middlesex
EN3 7EH
Director NameMr Andrzej Grzegorz Lukasek
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityPolish
StatusResigned
Appointed21 June 2012(2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 / 1
Alexandra Road
Enfield
Middlesex
EN3 7EH
Director NameMr Norbert Sakowicz
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed12 November 2012(5 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 July 2013)
RoleTrading
Country of ResidenceEngland
Correspondence Address311 North Circular Road
London
N13 5JH
Director NameMrs Danuta Stanczyk
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityPolish
StatusResigned
Appointed20 August 2013(1 year, 2 months after company formation)
Appointment Duration4 weeks (resigned 17 September 2013)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address25 Unit
Uplands Business Park Blackhorse Lane
London
E17 5QN

Location

Registered Address25 Unit
Uplands Business Park Blackhorse Lane
London
E17 5QN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London

Shareholders

250k at £0.000004Monika Piatkowska
100.00%
Ordinary

Financials

Year2014
Net Worth£1,970
Cash£1,970

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Voluntary strike-off action has been suspended (1 page)
23 June 2015Voluntary strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2014Voluntary strike-off action has been suspended (1 page)
27 September 2014Voluntary strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
13 March 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
13 March 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 November 2013Company name changed best treat LTD\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Company name changed best treat LTD\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 250,000
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 250,000
(3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
21 October 2013Termination of appointment of Danuta Stanczyk as a director (1 page)
21 October 2013Termination of appointment of Danuta Stanczyk as a director (1 page)
30 September 2013Registered office address changed from 1 the Green London E4 7ES England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 1 the Green London E4 7ES England on 30 September 2013 (1 page)
22 August 2013Appointment of Mrs Danuta Stanczyk as a director (2 pages)
22 August 2013Appointment of Mrs Danuta Stanczyk as a director (2 pages)
11 July 2013Appointment of Mr Sebastian Mysliwiec as a secretary (1 page)
11 July 2013Appointment of Mrs Monika Piatkowska as a director (2 pages)
11 July 2013Termination of appointment of Norbert Sakowicz as a director (1 page)
11 July 2013Registered office address changed from 311 North Circular Road London N13 5JH England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 311 North Circular Road London N13 5JH England on 11 July 2013 (1 page)
11 July 2013Appointment of Mr Sebastian Mysliwiec as a secretary (1 page)
11 July 2013Appointment of Mrs Monika Piatkowska as a director (2 pages)
11 July 2013Termination of appointment of Norbert Sakowicz as a director (1 page)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
20 November 2012Registered office address changed from 58 / 1 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 58 / 1 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 20 November 2012 (1 page)
13 November 2012Appointment of Mr Norbert Sakowicz as a director (2 pages)
13 November 2012Termination of appointment of Andrzej Lukasek as a director (1 page)
13 November 2012Termination of appointment of Andrzej Lukasek as a director (1 page)
13 November 2012Appointment of Mr Norbert Sakowicz as a director (2 pages)
21 June 2012Termination of appointment of Krzysztof Chromy as a director (1 page)
21 June 2012Appointment of Mr Andrzej Grzegorz Lukasek as a director (2 pages)
21 June 2012Appointment of Mr Andrzej Grzegorz Lukasek as a director (2 pages)
21 June 2012Termination of appointment of Krzysztof Chromy as a director (1 page)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)