London
EC2M 5PD
Director Name | Mr Sebastian Adamek |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 March 2015(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Throgmorton Street 3rd Floor London EC2N 2AN |
Director Name | Mr Kryspin Kozlowski |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 March 2015(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Throgmorton Street 3rd Floor London EC2N 2AN |
Registered Address | 7th Floor 3 London Wall Buildings London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
100 at £1 | Norbert Dydynski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108 |
Cash | £405 |
Current Liabilities | £313 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
20 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
9 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
8 March 2017 | Registered office address changed from 27 Throgmorton Street 3rd Floor London EC2N 2AN to 7th Floor 3 London Wall Buildings London EC2M 5PD on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 27 Throgmorton Street 3rd Floor London EC2N 2AN to 7th Floor 3 London Wall Buildings London EC2M 5PD on 8 March 2017 (1 page) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Termination of appointment of Kryspin Kozlowski as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Sebastian Adamek as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Kryspin Kozlowski as a director on 30 November 2015 (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Termination of appointment of Sebastian Adamek as a director on 30 November 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 April 2015 | Registered office address changed from Knbc Office 27 Throgmonton Street 3Rd Floor London EC2N 2AN to 27 Throgmorton Street 3Rd Floor London EC2N 2AN on 24 April 2015 (2 pages) |
24 April 2015 | Registered office address changed from Knbc Office 27 Throgmonton Street 3Rd Floor London EC2N 2AN to 27 Throgmorton Street 3Rd Floor London EC2N 2AN on 24 April 2015 (2 pages) |
23 March 2015 | Appointment of Mr Sebastian Adamek as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Sebastian Adamek as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Sebastian Adamek as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Kryspin Kozlowski as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Kryspin Kozlowski as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Kryspin Kozlowski as a director on 1 March 2015 (2 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
21 October 2014 | Registered office address changed from Regus House Knbc Office Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom to Knbc Office 27 Throgmonton Street 3Rd Floor London EC2N 2AN on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from Regus House Knbc Office Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom to Knbc Office 27 Throgmonton Street 3Rd Floor London EC2N 2AN on 21 October 2014 (2 pages) |
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|