Kencot Way
Erith
Kent
DA18 4AB
Director Name | Mrs Grazyna Aleksandra Soloducha |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 04 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 6 Elsa Court 7 Hayne Road Beckenham Kent BR3 4TY |
Director Name | Mr Rafal Milosz Knapczyk |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 March 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2016) |
Role | Signmaker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Brooklyn House Anerley Road London SE20 8AZ |
Website | motionsigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83105861 |
Telephone region | London |
Registered Address | Unit 23 Kencot Close Business Park Kencot Way Erith Kent DA18 4AB |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
750 at £0.001 | Lukasz Soloducha 75.00% Ordinary |
---|---|
250 at £0.001 | Rafal Knapczyk 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,179 |
Cash | £3,866 |
Current Liabilities | £31,327 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
6 March 2013 | Delivered on: 7 March 2013 Persons entitled: Tilfen Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £4,680.00 and any additional sums (except interest) credited to the deposit account pursuant to the rent deposit deed. Outstanding |
---|
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2019 | Compulsory strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
28 September 2016 | Termination of appointment of Rafal Milosz Knapczyk as a director on 28 September 2016 (1 page) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
28 September 2016 | Termination of appointment of Rafal Milosz Knapczyk as a director on 28 September 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 December 2014 | Termination of appointment of Grazyna Aleksandra Soloducha as a director on 5 April 2014 (1 page) |
8 December 2014 | Termination of appointment of Grazyna Aleksandra Soloducha as a director on 5 April 2014 (1 page) |
8 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Termination of appointment of Grazyna Aleksandra Soloducha as a director on 5 April 2014 (1 page) |
8 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
13 November 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
13 November 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
5 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
21 March 2013 | Appointment of Mr Rafal Milosz Knapczyk as a director (2 pages) |
21 March 2013 | Appointment of Mrs Grazyna Aleksandra Soloducha as a director (2 pages) |
21 March 2013 | Registered office address changed from 6 Elsa Court 7 Hayne Road Beckenham Kent BR3 4TY United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Appointment of Mrs Grazyna Aleksandra Soloducha as a director (2 pages) |
21 March 2013 | Appointment of Mr Rafal Milosz Knapczyk as a director (2 pages) |
21 March 2013 | Registered office address changed from 6 Elsa Court 7 Hayne Road Beckenham Kent BR3 4TY United Kingdom on 21 March 2013 (1 page) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2012 | Incorporation
|
12 November 2012 | Incorporation
|