Company NamePolska Kuchnia Hanwell Limited
Company StatusDissolved
Company Number08531684
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NamePolska Kuchnia Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMs Beata Skalska
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityPolish
StatusClosed
Appointed01 March 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 05 July 2016)
RoleChef
Country of ResidenceEngland
Correspondence Address48 Crest Road
London
NW2 7LX
Director NameTomas Kalina
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySlovakian
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Greenford Avenue
Hanwell
London
W7 1HA

Location

Registered Address48 Crest Road
London
NW2 7LX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
18 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(3 pages)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
20 October 2015Appointment of Mrs Beata Skalska as a director on 1 March 2015 (2 pages)
20 October 2015Appointment of Mrs Beata Skalska as a director on 1 March 2015 (2 pages)
20 October 2015Appointment of Mrs Beata Skalska as a director on 1 March 2015 (2 pages)
19 October 2015Company name changed polska kuchnia LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
19 October 2015Company name changed polska kuchnia LIMITED\certificate issued on 19/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
(3 pages)
17 October 2015Termination of appointment of Tomas Kalina as a director on 1 March 2015 (1 page)
17 October 2015Registered 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 2015Registered 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 2015Termination of appointment of Tomas Kalina as a director on 1 March 2015 (1 page)
17 October 2015Termination of appointment of Tomas Kalina as a director on 1 March 2015 (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(3 pages)
21 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(3 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)