Company NameTidbit Limited
Company StatusDissolved
Company Number08416624
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameKS Smakolyk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Ndifreke Etim Ekong
Date of BirthMay 1978 (Born 46 years ago)
NationalityNigerian
StatusClosed
Appointed05 March 2016(3 years after company formation)
Appointment Duration1 year, 9 months (closed 05 December 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address472 Green Lanes
London
N13 5PA
Director NameMrs Katarzyna Seweryn
Date of BirthJune 1984 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address74 Sotheron Road
Watford
WD17 2QA
Director NameMr Jacek Adam Zdanowski
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed08 September 2013(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address472 Green Lanes
London
N13 5PA
Secretary NameMr Dawid Rafal Nastula
StatusResigned
Appointed10 October 2014(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 2015)
RoleCompany Director
Correspondence Address472 Green Lanes
London
N13 5PA

Location

Registered Address472 Green Lanes
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Shareholders

100 at £1Jacek Adam Zdanowski
100.00%
Ordinary

Financials

Year2014
Net Worth£7,057
Cash£7,057

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
17 March 2016Company name changed ks smakolyk LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
17 March 2016Company name changed ks smakolyk LIMITED\certificate issued on 17/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
16 March 2016Termination of appointment of Jacek Adam Zdanowski as a director on 5 March 2016 (1 page)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Appointment of Mr Ndifreke Etim Ekong as a director on 5 March 2016 (2 pages)
16 March 2016Appointment of Mr Ndifreke Etim Ekong as a director on 5 March 2016 (2 pages)
16 March 2016Termination of appointment of Jacek Adam Zdanowski as a director on 5 March 2016 (1 page)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Termination of appointment of Dawid Rafal Nastula as a secretary on 1 March 2015 (1 page)
16 March 2016Termination of appointment of Dawid Rafal Nastula as a secretary on 1 March 2015 (1 page)
1 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
15 October 2014Appointment of Mr Dawid Rafal Nastula as a secretary on 10 October 2014 (2 pages)
15 October 2014Appointment of Mr Dawid Rafal Nastula as a secretary on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from 74 Sotheron Road Watford WD17 2QA to 472 Green Lanes London N13 5PA on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 74 Sotheron Road Watford WD17 2QA to 472 Green Lanes London N13 5PA on 10 October 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
9 September 2013Registered office address changed from 509 Lordship Lane London N22 5DL England on 9 September 2013 (1 page)
9 September 2013Termination of appointment of Katarzyna Seweryn as a director (1 page)
9 September 2013Appointment of Mr Jacek Adam Zdanowski as a director (2 pages)
9 September 2013Registered office address changed from 509 Lordship Lane London N22 5DL England on 9 September 2013 (1 page)
9 September 2013Appointment of Mr Jacek Adam Zdanowski as a director (2 pages)
9 September 2013Termination of appointment of Katarzyna Seweryn as a director (1 page)
9 September 2013Registered office address changed from 509 Lordship Lane London N22 5DL England on 9 September 2013 (1 page)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)