London
W1H 1DP
Director Name | Miss Paulina Frach-Dadela |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2011(7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 York Street London W1H 1DP |
Registered Address | The Business Village Drum Industrial Estate Birtley Chester Le Street DH2 1AA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
1000 at £1 | Przemyslaw Jerzy Szymanski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,412 |
Cash | £204,015 |
Current Liabilities | £1,075,091 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2020 | Application to strike the company off the register (1 page) |
3 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
12 November 2019 | Notice of completion of voluntary arrangement (20 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
19 January 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2018 (21 pages) |
10 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 October 2018 | Termination of appointment of Paulina Frach-Dadela as a director on 8 October 2018 (1 page) |
6 September 2018 | Registered office address changed from 78 York Street London W1H 1DP to The Business Village Drum Industrial Estate Birtley Chester Le Street DH2 1AA on 6 September 2018 (1 page) |
17 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
12 January 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2017 (20 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (3 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (3 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
24 November 2016 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
24 November 2016 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Director's details changed for Miss Paulina Frach on 1 September 2015 (2 pages) |
27 February 2016 | Director's details changed for Miss Paulina Frach on 1 September 2015 (2 pages) |
27 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
17 December 2015 | Amended total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 December 2015 | Amended total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 December 2015 | Amended total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 December 2015 | Amended total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
1 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 April 2014 | Amended accounts made up to 31 January 2013 (9 pages) |
1 April 2014 | Amended accounts made up to 31 January 2013 (9 pages) |
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 May 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 November 2012 | Director's details changed for Mr Przemyslaw Jerzy Szymanski on 1 July 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Przemyslaw Jerzy Szymanski on 1 July 2012 (2 pages) |
13 November 2012 | Director's details changed for Paulina Frach on 1 July 2012 (3 pages) |
13 November 2012 | Director's details changed for Mr Przemyslaw Jerzy Szymanski on 1 July 2012 (2 pages) |
13 November 2012 | Director's details changed for Paulina Frach on 1 July 2012 (3 pages) |
13 November 2012 | Director's details changed for Paulina Frach on 1 July 2012 (3 pages) |
7 June 2012 | Appointment of Paulina Frach as a director (2 pages) |
7 June 2012 | Appointment of Paulina Frach as a director (2 pages) |
7 June 2012 | Registered office address changed from 4 Royal Parade Hanger Lane London W5 1ET United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 4 Royal Parade Hanger Lane London W5 1ET United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 4 Royal Parade Hanger Lane London W5 1ET United Kingdom on 7 June 2012 (1 page) |
26 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
16 July 2011 | Registered office address changed from 10 Boullen Court Brunswick Road Sutton SM1 1NZ United Kingdom on 16 July 2011 (1 page) |
16 July 2011 | Registered office address changed from 10 Boullen Court Brunswick Road Sutton SM1 1NZ United Kingdom on 16 July 2011 (1 page) |
15 June 2011 | Registered office address changed from 590 Kingston Road London SW20 8DN United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 590 Kingston Road London SW20 8DN United Kingdom on 15 June 2011 (1 page) |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|