South Woodford
London
E18 2NN
Secretary Name | Bartek Kolosowski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(same day as company formation) |
Role | Builder |
Correspondence Address | 4b Malmesbury Road South Woodford London E18 2NN |
Director Name | Marcin Akuczonek |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 July 2010) |
Role | Project Manager |
Correspondence Address | 39 Coleworth Road London E11 1JA |
Director Name | Radoslaw Jozefowicz |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Browning Rd Leytonstone London E11 3AR |
Director Name | Zofia Jozefowicz |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 February 2006(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 August 2006) |
Role | Company Director |
Correspondence Address | 2 Galliard Road London N9 7NX |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £405 |
Cash | £3 |
Current Liabilities | £59,366 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2010 | Application to strike the company off the register (3 pages) |
19 March 2010 | Application to strike the company off the register (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
27 March 2009 | Director and secretary's change of particulars / bartek kolosowski / 18/01/2009 (1 page) |
27 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
27 March 2009 | Director and Secretary's Change of Particulars / bartek kolosowski / 18/01/2009 / HouseName/Number was: , now: 4B; Street was: studio 227 roxwell trading park, now: malmesbury road; Area was: argall avenue, now: south woodford; Post Code was: E10 7QY, now: E18 2NN (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from studio 227 roxwell trading park argall avenue london E10 7QY (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from studio 227 roxwell trading park argall avenue london E10 7QY (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
16 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 170 midland rd leyton london E10 6JT (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 170 midland rd leyton london E10 6JT (1 page) |
28 September 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
28 September 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
24 July 2006 | Memorandum and Articles of Association (8 pages) |
24 July 2006 | Memorandum and Articles of Association (8 pages) |
5 July 2006 | Company name changed b&p home improvements LIMITED\certificate issued on 05/07/06 (2 pages) |
5 July 2006 | Company name changed b&p home improvements LIMITED\certificate issued on 05/07/06 (2 pages) |
1 March 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
1 March 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
12 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
17 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Incorporation (19 pages) |
19 January 2005 | Incorporation (19 pages) |