London
NW2 7LX
Director Name | Tomas Kalina |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Slovakian |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Greenford Avenue Hanwell London W7 1HA |
Registered Address | 48 Crest Road London NW2 7LX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2015 | Appointment of Mrs Beata Skalska as a director on 1 March 2015 (2 pages) |
20 October 2015 | Appointment of Mrs Beata Skalska as a director on 1 March 2015 (2 pages) |
20 October 2015 | Appointment of Mrs Beata Skalska as a director on 1 March 2015 (2 pages) |
19 October 2015 | Company name changed polska kuchnia LIMITED\certificate issued on 19/10/15
|
19 October 2015 | Company name changed polska kuchnia LIMITED\certificate issued on 19/10/15
|
17 October 2015 | Termination of appointment of Tomas Kalina as a director on 1 March 2015 (1 page) |
17 October 2015 | Registered office address changed from 109 Greenford Avenue Hanwell London W7 1HA to 48 Crest Road London NW2 7LX on 17 October 2015 (1 page) |
17 October 2015 | Registered office address changed from 109 Greenford Avenue Hanwell London W7 1HA to 48 Crest Road London NW2 7LX on 17 October 2015 (1 page) |
17 October 2015 | Termination of appointment of Tomas Kalina as a director on 1 March 2015 (1 page) |
17 October 2015 | Termination of appointment of Tomas Kalina as a director on 1 March 2015 (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
16 May 2013 | Incorporation
|
16 May 2013 | Incorporation
|
16 May 2013 | Incorporation
|