Carshalton
SM5 4LS
Director Name | Mr Lukasz Wrobel |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ul. Jagiellonczyka 13/6 Olsztyn 10-062 |
Registered Address | 4th Floor, Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Lukasz Wrobel 50.00% Ordinary |
---|---|
50 at £1 | Robert Piotr Sawicki 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £300,188 |
Gross Profit | £60,841 |
Net Worth | £11,033 |
Cash | £1,943 |
Current Liabilities | £55,549 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
Latest Return | 23 August 2016 (7 years, 7 months ago) |
---|---|
Next Return Due | 6 September 2017 (overdue) |
6 October 2020 | Liquidators' statement of receipts and payments to 8 August 2020 (12 pages) |
---|---|
12 October 2019 | Liquidators' statement of receipts and payments to 8 August 2019 (12 pages) |
23 October 2018 | Liquidators' statement of receipts and payments to 8 August 2018 (13 pages) |
5 March 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 August 2017 | Appointment of a voluntary liquidator (1 page) |
29 August 2017 | Statement of affairs (8 pages) |
29 August 2017 | Appointment of a voluntary liquidator (1 page) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
29 August 2017 | Statement of affairs (8 pages) |
31 July 2017 | Registered office address changed from Unit 8 Four Seasons Crescent Sutton SM3 9QR England to 4th Floor, Allan House 10 John Princes Street London W1G 0AH on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Unit 8 Four Seasons Crescent Sutton SM3 9QR England to 4th Floor, Allan House 10 John Princes Street London W1G 0AH on 31 July 2017 (1 page) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
16 October 2016 | Registered office address changed from Unit E Lombard Business Park 20-26 Purley Way Croydon CR0 3JP to Unit 8 Four Seasons Crescent Sutton SM3 9QR on 16 October 2016 (1 page) |
16 October 2016 | Registered office address changed from Unit E Lombard Business Park 20-26 Purley Way Croydon CR0 3JP to Unit 8 Four Seasons Crescent Sutton SM3 9QR on 16 October 2016 (1 page) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
15 September 2015 | Amended total exemption full accounts made up to 31 August 2013 (10 pages) |
15 September 2015 | Amended total exemption full accounts made up to 31 August 2013 (10 pages) |
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
31 August 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
6 March 2015 | Registered office address changed from 78 High Street Colliers Wood London SW19 2BY to Unit E Lombard Business Park 20-26 Purley Way Croydon CR0 3JP on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 78 High Street Colliers Wood London SW19 2BY to Unit E Lombard Business Park 20-26 Purley Way Croydon CR0 3JP on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 78 High Street Colliers Wood London SW19 2BY to Unit E Lombard Business Park 20-26 Purley Way Croydon CR0 3JP on 6 March 2015 (1 page) |
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
16 January 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
16 January 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
2 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
23 August 2012 | Incorporation (25 pages) |
23 August 2012 | Incorporation (25 pages) |