Company NameINEA Joinery Ltd.
Company StatusDissolved
Company Number08847788
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Janusz Mieczyslaw Krynicki
Date of BirthJuly 1959 (Born 64 years ago)
NationalityPolish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Chailey Industrial Estate
Pump Lane
Hayes
UB3 3NB

Location

Registered AddressUnit 5 Chailey Industrial Estate
Pump Lane
Hayes
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

100 at £1Janusz Mieczyslaw Krynicki
100.00%
Ordinary

Financials

Year2014
Net Worth£5,730
Cash£3,804
Current Liabilities£1,454

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
11 October 2019Notification of a person with significant control statement (2 pages)
10 October 2019Cessation of Janusz Mieczyslaw Krynicki as a person with significant control on 10 October 2019 (1 page)
25 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 May 2017Registered office address changed from Unit 2 8 Walmgate Road Perivale Greenford Middlesex UB6 7LH England to Unit 5 Chailey Industrial Estate Pump Lane Hayes UB3 3NB on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Unit 2 8 Walmgate Road Perivale Greenford Middlesex UB6 7LH England to Unit 5 Chailey Industrial Estate Pump Lane Hayes UB3 3NB on 30 May 2017 (1 page)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 March 2016Registered office address changed from Unit 2 Walmgate Road Perivale Greenford Middlesex UB6 7LH England to Unit 2 8 Walmgate Road Perivale Greenford Middlesex UB6 7LH on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Unit 2 Walmgate Road Perivale Greenford Middlesex UB6 7LH England to Unit 2 8 Walmgate Road Perivale Greenford Middlesex UB6 7LH on 21 March 2016 (1 page)
18 March 2016Registered office address changed from Unit 8B Walmgate Road Perivale Greenford Middlesex UB6 7LH to Unit 2 Walmgate Road Perivale Greenford Middlesex UB6 7LH on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Unit 8B Walmgate Road Perivale Greenford Middlesex UB6 7LH to Unit 2 Walmgate Road Perivale Greenford Middlesex UB6 7LH on 18 March 2016 (1 page)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 January 2015Director's details changed for Mr Janusz Mieczyslaw Krynicki on 19 January 2015 (2 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Director's details changed for Mr Janusz Mieczyslaw Krynicki on 19 January 2015 (2 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
15 September 2014Registered office address changed from 5 Sundeam Road London NW10 6JP England to Unit 8B Walmgate Road Perivale Greenford Middlesex UB6 7LH on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 5 Sundeam Road London NW10 6JP England to Unit 8B Walmgate Road Perivale Greenford Middlesex UB6 7LH on 15 September 2014 (1 page)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)