Company NameJacek Mnich Ltd
Company StatusDissolved
Company Number08392269
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameJacek Andrzej Mnich
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityPolish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-44 Uxbridge Road
Craven House
London
W5 2BS

Location

Registered AddressCraven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Jacek Andrzej Mnich
100.00%
Ordinary

Financials

Year2014
Net Worth£455
Cash£40
Current Liabilities£1,610

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (1 page)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 April 2017Registered office address changed from 28-29 the Broadway Ealing London W5 2NP to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Craven House 40-44 Uxbridge Road Ealing London W5 2BS England to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Craven House 40-44 Uxbridge Road Ealing London W5 2BS England to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Craven House 40-44 Uxbridge Road Ealing London W5 2BS England to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Craven House 40-44 Uxbridge Road Ealing London W5 2BS England to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 28-29 the Broadway Ealing London W5 2NP to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 28 April 2017 (1 page)
8 February 2017Director's details changed for Jacek Andrzej Mnich on 1 January 2017 (2 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Director's details changed for Jacek Andrzej Mnich on 1 January 2017 (2 pages)
31 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 February 2014Director's details changed for Jacek Andrzej Mnich on 1 January 2014 (2 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Director's details changed for Jacek Andrzej Mnich on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Jacek Andrzej Mnich on 1 January 2014 (2 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
7 February 2013Incorporation (27 pages)
7 February 2013Incorporation (27 pages)