Hampton Wick
Kingston Upon Thames
KT1 4DG
Director Name | Mr Andrzej Majewski |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 06 July 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 March 2021) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House 63a Jubilee Close Hampton Wick Kingston Upon Thames KT1 4DG |
Director Name | Mr Andrzej Majewski |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 April 2013(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Elizabeth Gardens Sunbury-On-Thames TW16 5LF |
Registered Address | Jubilee House 63a Jubilee Close Hampton Wick Kingston Upon Thames KT1 4DG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
70 at £1 | Andrzej Majewski 70.00% Ordinary |
---|---|
30 at £1 | Georgina Dobrev 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,172 |
Cash | £123,581 |
Current Liabilities | £124,329 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2020 | Application to strike the company off the register (1 page) |
5 November 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 July 2020 | Current accounting period extended from 30 April 2020 to 31 July 2020 (1 page) |
12 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
17 June 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
31 May 2019 | Director's details changed for Mrs Georgina Dobrev on 20 May 2019 (2 pages) |
14 May 2019 | Registered office address changed from 52-64 Heath Road Twickenham TW1 4BX to Jubilee House 63a Jubilee Close Hampton Wick Kingston upon Thames KT1 4DG on 14 May 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
16 April 2018 | Cessation of Georgina Dobrev as a person with significant control on 1 May 2017 (1 page) |
16 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mrs Georgina Dobrev on 29 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mrs Georgina Dobrev on 29 April 2015 (2 pages) |
29 April 2015 | Registered office address changed from 34 Elizabeth Gardens Sunbury-on-Thames Middlesex TW16 5LF to 52-64 Heath Road Twickenham TW1 4BX on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 34 Elizabeth Gardens Sunbury-on-Thames Middlesex TW16 5LF to 52-64 Heath Road Twickenham TW1 4BX on 29 April 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
10 July 2013 | Appointment of Mr Andrzej Majewski as a director (2 pages) |
10 July 2013 | Appointment of Mr Andrzej Majewski as a director (2 pages) |
11 April 2013 | Company name changed semula LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Company name changed semula LIMITED\certificate issued on 11/04/13
|
9 April 2013 | Incorporation (21 pages) |
9 April 2013 | Termination of appointment of Andrzej Majewski as a director (1 page) |
9 April 2013 | Termination of appointment of Andrzej Majewski as a director (1 page) |
9 April 2013 | Incorporation (21 pages) |