81-376
Gdynia
Poland
Director Name | Mr James William John Macleod |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Ground Floor 15 Tetcott Road London SW10 0SA |
Director Name | Mrs Monika Krauze-Bouziane |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Creative Director |
Country of Residence | Poland |
Correspondence Address | 17 Korzeniowskiego Gdynia 81-376 |
Director Name | Ms Magdalena Kane |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 B Lexham Gardens London W8 5JR |
Director Name | Mr James William John Macleod |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 29b Lexham Gardens London W8 5JR |
Registered Address | 10 Lgf Brechin Place London SW7 4QA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
51 at £500 | Monika Krauze-bouziane 51.00% Ordinary |
---|---|
49 at £500 | Magdalena Kane 49.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Registered office address changed from 29 B Lexham Gardens London W8 5JR to C/O Monika Krauze-Bouziane 10 Lgf Brechin Place London SW7 4QA on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 29 B Lexham Gardens London W8 5JR to C/O Monika Krauze-Bouziane 10 Lgf Brechin Place London SW7 4QA on 11 January 2016 (1 page) |
10 January 2016 | Termination of appointment of James William John Macleod as a director on 1 September 2015 (1 page) |
10 January 2016 | Termination of appointment of James William John Macleod as a director on 1 September 2015 (1 page) |
10 January 2016 | Termination of appointment of James William John Macleod as a director on 1 September 2015 (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Appointment of Mr James William John Macleod as a director on 1 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Magdalena Kane as a director on 10 June 2015 (1 page) |
15 June 2015 | Appointment of Mr James William John Macleod as a director on 1 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr James William John Macleod as a director on 1 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Magdalena Kane as a director on 10 June 2015 (1 page) |
28 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Registered office address changed from Ground Floor 15 Tetcott Road London SW10 0SA United Kingdom to 29 B Lexham Gardens London W8 5JR on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from Ground Floor 15 Tetcott Road London SW10 0SA United Kingdom to 29 B Lexham Gardens London W8 5JR on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
21 October 2014 | Appointment of Mrs Monika Krauze-Bouziane as a director on 1 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Monika Krauze-Bouziane as a director on 1 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Monika Krauze-Bouziane as a director on 1 October 2014 (2 pages) |
5 December 2013 | Termination of appointment of Monika Krauze-Bouziane as a director (1 page) |
5 December 2013 | Termination of appointment of Monika Krauze-Bouziane as a director (1 page) |
5 December 2013 | Termination of appointment of James Macleod as a director (1 page) |
5 December 2013 | Termination of appointment of James Macleod as a director (1 page) |
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|