Hanwell
London
W7 2EB
Director Name | Karina Sabina Lipinska |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Designer |
Correspondence Address | 38a Cumberland Rd Hanwell London W7 2EB |
Registered Address | Units 7-8 The Chandlery Quayside Berwick-Upon-Tweed Scotland TD15 1HE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Karina Lipinska 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £648,956 |
Gross Profit | £241,837 |
Net Worth | -£85,932 |
Cash | £9,950 |
Current Liabilities | £139,060 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 January 2014 | Completion of winding up (1 page) |
23 January 2014 | Completion of winding up (1 page) |
14 December 2012 | Order of court to wind up (2 pages) |
14 December 2012 | Order of court to wind up (2 pages) |
6 September 2012 | Registered office address changed from 38a Cumberland Road Hanwell London W7 2EB on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 38a Cumberland Road Hanwell London W7 2EB on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 38a Cumberland Road Hanwell London W7 2EB on 6 September 2012 (1 page) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
28 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2010 (16 pages) |
28 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2011 (21 pages) |
28 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2011 (21 pages) |
28 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2010 (16 pages) |
14 December 2011 | Annual return made up to 16 July 2011 with a full list of shareholders
|
14 December 2011 | Annual return made up to 16 July 2011 with a full list of shareholders
|
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders
|
30 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders
|
1 July 2010 | Termination of appointment of Karina Lipinska as a director (2 pages) |
1 July 2010 | Termination of appointment of Karina Lipinska as a director (2 pages) |
27 May 2010 | Appointment of Thomas Bartholemiew Lipinski as a director (3 pages) |
27 May 2010 | Appointment of Thomas Bartholemiew Lipinski as a director (3 pages) |
8 April 2010 | Director's details changed for Ms Karina Sabina Chlond on 12 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Ms Karina Sabina Chlond on 12 March 2010 (3 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 November 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (7 pages) |
7 November 2009 | Registered office address changed from , 9 Station Parade Uxbridge Road, Ealing Common, London, W5 3LD on 7 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from , 9 Station Parade Uxbridge Road, Ealing Common, London, W5 3LD on 7 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from , 9 Station Parade Uxbridge Road, Ealing Common, London, W5 3LD on 7 November 2009 (2 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from, 38A cumberland rd, hanwell, london, W7 2EB, united kingdom (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from, 38A cumberland rd, hanwell, london, W7 2EB, united kingdom (1 page) |
16 July 2008 | Incorporation (13 pages) |
16 July 2008 | Incorporation (13 pages) |