Mill Mead Road
London
N17 9QU
Director Name | Mr Mariusz Chociej |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Lampton Park Road Hounslow TW3 4HS |
Website | mcmagnet.co.uk |
---|
Registered Address | Suite 67 Millmead Business Centre Mill Mead Road London N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
100 at £1 | Przemyslaw Grzybek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,133 |
Cash | £59,664 |
Current Liabilities | £1,670,001 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 6 days from now) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 July 2017 | Notification of Przemyslaw Grzybek as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 4 May 2017 with no updates (3 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-08-14
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Director's details changed for Mr Przemyslaw Konrad Grzybek on 1 March 2016 (2 pages) |
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 May 2015 | Registered office address changed from 483 Green Lanes London N13 4BS to Suite 67 Millmead Business Centre Mill Mead Road London N17 9QU on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 483 Green Lanes London N13 4BS to Suite 67 Millmead Business Centre Mill Mead Road London N17 9QU on 6 May 2015 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
4 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
10 November 2013 | Registered office address changed from 17a Lampton Park Road Hounslow TW3 4HS United Kingdom on 10 November 2013 (1 page) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (3 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (3 pages) |
8 October 2013 | Appointment of Mr Przemyslaw Grzybek as a director (2 pages) |
8 October 2013 | Termination of appointment of Mariusz Chociej as a director (1 page) |
8 April 2013 | Incorporation
|