London
N13 5PA
Director Name | Mrs Katarzyna Seweryn |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 74 Sotheron Road Watford WD17 2QA |
Director Name | Mr Jacek Adam Zdanowski |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 472 Green Lanes London N13 5PA |
Secretary Name | Mr Dawid Rafal Nastula |
---|---|
Status | Resigned |
Appointed | 10 October 2014(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 472 Green Lanes London N13 5PA |
Registered Address | 472 Green Lanes London N13 5PA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
100 at £1 | Jacek Adam Zdanowski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,057 |
Cash | £7,057 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2016 | Voluntary strike-off action has been suspended (1 page) |
15 September 2016 | Voluntary strike-off action has been suspended (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Company name changed ks smakolyk LIMITED\certificate issued on 17/03/16
|
17 March 2016 | Company name changed ks smakolyk LIMITED\certificate issued on 17/03/16
|
16 March 2016 | Termination of appointment of Jacek Adam Zdanowski as a director on 5 March 2016 (1 page) |
16 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Appointment of Mr Ndifreke Etim Ekong as a director on 5 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Ndifreke Etim Ekong as a director on 5 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Jacek Adam Zdanowski as a director on 5 March 2016 (1 page) |
16 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Termination of appointment of Dawid Rafal Nastula as a secretary on 1 March 2015 (1 page) |
16 March 2016 | Termination of appointment of Dawid Rafal Nastula as a secretary on 1 March 2015 (1 page) |
1 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 October 2014 | Appointment of Mr Dawid Rafal Nastula as a secretary on 10 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Dawid Rafal Nastula as a secretary on 10 October 2014 (2 pages) |
10 October 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
9 September 2013 | Registered office address changed from 509 Lordship Lane London N22 5DL England on 9 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Katarzyna Seweryn as a director (1 page) |
9 September 2013 | Appointment of Mr Jacek Adam Zdanowski as a director (2 pages) |
9 September 2013 | Registered office address changed from 509 Lordship Lane London N22 5DL England on 9 September 2013 (1 page) |
9 September 2013 | Appointment of Mr Jacek Adam Zdanowski as a director (2 pages) |
9 September 2013 | Termination of appointment of Katarzyna Seweryn as a director (1 page) |
9 September 2013 | Registered office address changed from 509 Lordship Lane London N22 5DL England on 9 September 2013 (1 page) |
25 February 2013 | Incorporation
|
25 February 2013 | Incorporation
|