Middlesex
UB10 8AS
Secretary Name | Mr Radoslaw Kurczab |
---|---|
Status | Closed |
Appointed | 01 August 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 February 2018) |
Role | Company Director |
Correspondence Address | 3 Hetherington Way Ickenham Middlesex UB10 8AS |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Radoslaw Kurczab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,447 |
Cash | £5,289 |
Current Liabilities | £29,205 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 November 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (18 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (18 pages) |
7 July 2016 | Registered office address changed from C/O Kothari& Co 1 Acton Hill Mews, Uxbridge Road 1st Floor London W3 9QN to 24 Conduit Place London W2 1EP on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from C/O Kothari& Co 1 Acton Hill Mews, Uxbridge Road 1st Floor London W3 9QN to 24 Conduit Place London W2 1EP on 7 July 2016 (2 pages) |
5 July 2016 | Statement of affairs with form 4.19 (6 pages) |
5 July 2016 | Statement of affairs with form 4.19 (6 pages) |
5 July 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 March 2014 | Secretary's details changed for Mr Radoslaw Kurczab on 20 March 2014 (1 page) |
20 March 2014 | Director's details changed for Mr Radoslaw Kurczab on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Radoslaw Kurczab on 20 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Mr Radoslaw Kurczab on 20 March 2014 (1 page) |
25 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
23 September 2013 | Director's details changed for Mr Radoslaw Kurczab on 1 August 2013 (2 pages) |
23 September 2013 | Appointment of Mr Radoslaw Kurczab as a secretary (2 pages) |
23 September 2013 | Appointment of Mr Radoslaw Kurczab as a secretary (2 pages) |
23 September 2013 | Director's details changed for Mr Radoslaw Kurczab on 1 August 2013 (2 pages) |
10 August 2012 | Incorporation
|
10 August 2012 | Incorporation
|