London
NW6 3BT
Director Name | Mrs Luique Kokoszka |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Canfield Place London NW6 3BT |
Director Name | Mr Robert Kokoszka |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Canfield Place London NW6 3BT |
Registered Address | 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
5 at £1 | Wojtek Kokoszka 50.00% Ordinary |
---|---|
4 at £1 | Luique Kokoszka 40.00% Ordinary |
1 at £1 | Robert Kokoszka 10.00% Ordinary |
Latest Accounts | 23 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 August |
21 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 September 2017 | Registered office address changed from 4-6 Canfield Place London NW6 3BT to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from 4-6 Canfield Place London NW6 3BT to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 11 September 2017 (2 pages) |
6 September 2017 | Declaration of solvency (5 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Declaration of solvency (5 pages) |
17 August 2017 | Sub-division of shares on 10 April 2017 (4 pages) |
17 August 2017 | Sub-division of shares on 10 April 2017 (4 pages) |
6 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
14 November 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-11-14
|
14 November 2016 | Administrative restoration application (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 23 August 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 23 August 2015 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 23 August 2015 (4 pages) |
14 November 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-11-14
|
14 November 2016 | Administrative restoration application (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 23 August 2016 (4 pages) |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Previous accounting period shortened from 24 August 2015 to 23 August 2015 (1 page) |
24 November 2015 | Previous accounting period shortened from 24 August 2015 to 23 August 2015 (1 page) |
4 November 2015 | Previous accounting period extended from 28 February 2015 to 24 August 2015 (1 page) |
4 November 2015 | Previous accounting period extended from 28 February 2015 to 24 August 2015 (1 page) |
28 July 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Termination of appointment of Robert Kokoszka as a director on 1 February 2015 (1 page) |
25 March 2015 | Appointment of Mr Wojtek Kokoszka as a director on 1 February 2015 (2 pages) |
25 March 2015 | Appointment of Mr Wojtek Kokoszka as a director on 1 February 2015 (2 pages) |
25 March 2015 | Registered office address changed from 69 Fulham High Street London SW6 3JW United Kingdom to 4-6 Canfield Place London NW6 3BT on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Robert Kokoszka as a director on 1 February 2015 (1 page) |
25 March 2015 | Registered office address changed from 69 Fulham High Street London SW6 3JW United Kingdom to 4-6 Canfield Place London NW6 3BT on 25 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Wojtek Kokoszka as a director on 1 February 2015 (2 pages) |
25 March 2015 | Termination of appointment of Luique Kokoszka as a director on 1 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Robert Kokoszka as a director on 1 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Luique Kokoszka as a director on 1 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Luique Kokoszka as a director on 1 February 2015 (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|