Company NameWorktops London Ltd
Company StatusDissolved
Company Number08141835
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrzej Banowicz
Date of BirthJune 1963 (Born 60 years ago)
NationalityPolish
StatusClosed
Appointed01 April 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 16 May 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address18 Chatsworth Park Holly Lane East
Banstead
Surrey
SM7 2BT
Director NameMr Kamil Banowicz
Date of BirthAugust 1989 (Born 34 years ago)
NationalityPolish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDo Stone House Off Wandle Way
Mitcham
Surrey
CR4 4NA

Location

Registered AddressUnit 3 Abbey Und. Estate
Willow Lane
Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

100 at £1Andrzej Banowicz
100.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£50

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Next Accounts Due30 April 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(3 pages)
31 January 2015Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(3 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
11 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Registered office address changed from 18 Chatsworth Park Holly Lane East Banstead Surrey SM7 2BT England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 18 Chatsworth Park Holly Lane East Banstead Surrey SM7 2BT England on 30 June 2014 (1 page)
13 April 2014Registered office address changed from Do Stone House Off Wandle Way Mitcham Surrey CR4 4NA on 13 April 2014 (1 page)
13 April 2014Registered office address changed from Do Stone House Off Wandle Way Mitcham Surrey CR4 4NA on 13 April 2014 (1 page)
13 April 2014Appointment of Mr Andrzej Banowicz as a director (2 pages)
13 April 2014Termination of appointment of Kamil Banowicz as a director (1 page)
13 April 2014Appointment of Mr Andrzej Banowicz as a director (2 pages)
13 April 2014Termination of appointment of Kamil Banowicz as a director (1 page)
6 December 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
10 September 2013Registered office address changed from 2 Barn Cottages Church Road Wallington Surrey SM6 7NW United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 2 Barn Cottages Church Road Wallington Surrey SM6 7NW United Kingdom on 10 September 2013 (1 page)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)