Chipping Norton
Oxon
OX7 3DG
Secretary Name | Mr George Alexander Robinson |
---|---|
Status | Closed |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Finstock Manor Finstock Chipping Norton Oxon OX7 3DG |
Director Name | Mr Artur Zbigniew Kicyk |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 05 November 2013(5 days after company formation) |
Appointment Duration | 7 years (closed 10 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Silver Crescent London W4 5SE |
Registered Address | 2nd Floor, Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Artur Zbigniew Kicyk 50.00% Ordinary |
---|---|
1 at £1 | George Alexander Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,043 |
Cash | £13,438 |
Current Liabilities | £1,163,239 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 November 2015 | Delivered on: 18 November 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as 24 messaline avenue, london W3 6JX registered with title number MX149077. Outstanding |
---|---|
17 November 2015 | Delivered on: 18 November 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as 24 messaline avenue, london W3 6JX registered with title number MX149077. Outstanding |
31 January 2014 | Delivered on: 13 February 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 13 February 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H property 24 messaline avenue, acton, london t/no MX149077. Notification of addition to or amendment of charge. Outstanding |
10 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
7 August 2020 | Removal of liquidator by court order (10 pages) |
7 August 2020 | Appointment of a voluntary liquidator (3 pages) |
20 August 2019 | Registered office address changed from 42 South Moulton Street London W1K 5RR United Kingdom to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 20 August 2019 (2 pages) |
19 August 2019 | Appointment of a voluntary liquidator (4 pages) |
19 August 2019 | Declaration of solvency (5 pages) |
19 August 2019 | Resolutions
|
15 April 2019 | Satisfaction of charge 087561940004 in full (1 page) |
15 April 2019 | Satisfaction of charge 087561940003 in full (1 page) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
2 October 2018 | Registered office address changed from Finstock Manor Finstock Chipping Norton Oxon OX7 3DG to 42 South Moulton Street London W1K 5RR on 2 October 2018 (1 page) |
21 August 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 November 2017 | Satisfaction of charge 087561940001 in full (4 pages) |
16 November 2017 | Satisfaction of charge 087561940001 in full (4 pages) |
16 November 2017 | Satisfaction of charge 087561940002 in full (4 pages) |
16 November 2017 | Satisfaction of charge 087561940002 in full (4 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
25 November 2015 | Director's details changed for Mr George Alexander Robinson on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr George Alexander Robinson on 25 November 2015 (2 pages) |
25 November 2015 | Secretary's details changed for Mr George Alexander Robinson on 25 November 2015 (1 page) |
25 November 2015 | Secretary's details changed for Mr George Alexander Robinson on 25 November 2015 (1 page) |
18 November 2015 | Registration of charge 087561940004, created on 17 November 2015 (20 pages) |
18 November 2015 | Registration of charge 087561940003, created on 17 November 2015 (37 pages) |
18 November 2015 | Registration of charge 087561940003, created on 17 November 2015 (37 pages) |
18 November 2015 | Registration of charge 087561940004, created on 17 November 2015 (20 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
13 February 2014 | Registration of charge 087561940001 (22 pages) |
13 February 2014 | Registration of charge 087561940001 (22 pages) |
13 February 2014 | Registration of charge 087561940002 (17 pages) |
13 February 2014 | Registration of charge 087561940002 (17 pages) |
28 November 2013 | Director's details changed for Mr Artur Zbigniew Kickyk on 28 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Artur Zbigniew Kickyk on 28 November 2013 (2 pages) |
8 November 2013 | Appointment of Mr Artur Zbigniew Kickyk as a director (2 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
8 November 2013 | Appointment of Mr Artur Zbigniew Kickyk as a director (2 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
31 October 2013 | Incorporation (44 pages) |
31 October 2013 | Incorporation (44 pages) |