Company NamePrzemek Dudek. Limited
Company StatusDissolved
Company Number07682413
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Przemek Dudek
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address6 The Rookery
Grays
Essex
RM20 3HB
Secretary NameMr Przemek Dudek
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 The Rookery
Grays
Essex
RM20 3HB

Location

Registered Address6 The Rookery
Grays
Essex
RM20 3HB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

1 at £1Przemek Dudek
100.00%
Ordinary

Financials

Year2014
Turnover£36,113
Gross Profit£36,113
Net Worth£14,129
Cash£17,000
Current Liabilities£3,126

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
22 August 2017Notification of Przemyslaw Dudek as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
22 August 2017Notification of Przemyslaw Dudek as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
22 August 2017Notification of Przemyslaw Dudek as a person with significant control on 6 April 2016 (2 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
28 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
23 September 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
23 September 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
9 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
22 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
22 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
20 October 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
15 September 2014Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF England to 6 the Rookery Grays Essex RM20 3HB on 15 September 2014 (2 pages)
15 September 2014Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF England to 6 the Rookery Grays Essex RM20 3HB on 15 September 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(3 pages)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Registered office address changed from 22 Darnley Rd Grays Essex RM17 6QS United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 22 Darnley Rd Grays Essex RM17 6QS United Kingdom on 26 March 2013 (1 page)
28 February 2013Administrative restoration application (3 pages)
28 February 2013Administrative restoration application (3 pages)
28 February 2013Annual return made up to 24 June 2012 with a full list of shareholders (14 pages)
28 February 2013Annual return made up to 24 June 2012 with a full list of shareholders (14 pages)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)