80 Scrubs Lane
London
NW10 6RF
Director Name | Mr Damian Jozef Gomulka |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Role | Redistribution |
Country of Residence | United Kingdom |
Correspondence Address | Suite 309 Cumberland House 80 Scrubs Lane London NW10 6RF |
Director Name | Mr Jacek Frymus |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 April 2019(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 309 Cumberland House 80 Scrubs Lane London NW10 6RF |
Registered Address | Suite 309 Cumberland House 80 Scrubs Lane London NW10 6RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
7 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
---|---|
14 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 May 2019 | Appointment of Mr Jacek Frymus as a director on 19 April 2019 (2 pages) |
3 May 2019 | Cessation of Damian Jozef Gomulka as a person with significant control on 19 April 2019 (1 page) |
3 May 2019 | Notification of Jacek Frymus as a person with significant control on 19 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Damian Jozef Gomulka as a director on 19 April 2019 (1 page) |
3 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
17 October 2015 | Registered office address changed from 20 Napier Road London NW10 5XJ United Kingdom to Suite 309 Cumberland House 80 Scrubs Lane London NW10 6RF on 17 October 2015 (2 pages) |
17 October 2015 | Registered office address changed from 20 Napier Road London NW10 5XJ United Kingdom to Suite 309 Cumberland House 80 Scrubs Lane London NW10 6RF on 17 October 2015 (2 pages) |
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|