Company NamePolskabook (UK) Limited
Company StatusDissolved
Company NumberSC285366
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date22 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMichael John Henderson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleAgent
Country of ResidenceScotland
Correspondence Address12 Fishers Green
Bridge Of Allan
Stirling
Stirlingshire
FK9 4PU
Scotland
Secretary NameMr Michael John Henderson
StatusClosed
Appointed23 May 2013(7 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 22 November 2014)
RoleCompany Director
Correspondence Address12 Fishers Green
Bridge Of Allan
Stirling
FK9 4PU
Scotland
Director NameSebatian Lukasz Fraczek
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleSales Advisor
Country of ResidencePoland
Correspondence Address05-077 Warsaw
Zrodlana Str. 18
Warsaw
Foreign
Secretary NameBozena Mariola Cichopek
NationalityPolish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleFinancial Director
Correspondence Address04-346 Warsaw
Szklanych Domow 5/54
Warsaw
Foreign
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sack Invent Trading Sp
100.00%
Ordinary

Financials

Year2014
Net Worth-£819,769
Cash£79
Current Liabilities£977,775

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2014Final Gazette dissolved following liquidation (1 page)
22 November 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Notice of final meeting of creditors (2 pages)
22 August 2014Notice of final meeting of creditors (2 pages)
20 December 2013Registered office address changed from C/O M Henderson 12 Fishers Green Bridge of Allan Stirling FK9 4PU Scotland on 20 December 2013 (2 pages)
20 December 2013Registered office address changed from C/O M Henderson 12 Fishers Green Bridge of Allan Stirling FK9 4PU Scotland on 20 December 2013 (2 pages)
2 December 2013Notice of winding up order (1 page)
2 December 2013Court order notice of winding up (1 page)
2 December 2013Notice of winding up order (1 page)
2 December 2013Court order notice of winding up (1 page)
24 October 2013Appointment of a provisional liquidator (1 page)
24 October 2013Appointment of a provisional liquidator (1 page)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(4 pages)
3 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(4 pages)
23 May 2013Termination of appointment of Sebatian Fraczek as a director (1 page)
23 May 2013Termination of appointment of Sebatian Fraczek as a director (1 page)
23 May 2013Appointment of Mr Michael John Henderson as a secretary (2 pages)
23 May 2013Termination of appointment of Bozena Cichopek as a secretary (1 page)
23 May 2013Appointment of Mr Michael John Henderson as a secretary (2 pages)
23 May 2013Termination of appointment of Bozena Cichopek as a secretary (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Director's details changed for Sebatian Lukasz Fraczek on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Michael John Henderson on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Michael John Henderson on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Sebatian Lukasz Fraczek on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Sebatian Lukasz Fraczek on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Michael John Henderson on 1 January 2010 (2 pages)
31 March 2010Registered office address changed from C/O Shedden and Co, Victoria House, East Blackhall Street Greenock Renfrewshire PA15 1HD on 31 March 2010 (1 page)
31 March 2010Registered office address changed from C/O Shedden and Co, Victoria House, East Blackhall Street Greenock Renfrewshire PA15 1HD on 31 March 2010 (1 page)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Return made up to 26/05/09; full list of members (3 pages)
15 June 2009Return made up to 26/05/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 June 2008Return made up to 26/05/08; full list of members (3 pages)
2 June 2008Return made up to 26/05/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 June 2007Return made up to 26/05/07; full list of members (2 pages)
5 June 2007Return made up to 26/05/07; full list of members (2 pages)
1 May 2007Registered office changed on 01/05/07 from: c/o shedden & co century court riverside way riverside business park irvine ayrshire KA11 5DD (1 page)
1 May 2007Registered office changed on 01/05/07 from: c/o shedden & co century court riverside way riverside business park irvine ayrshire KA11 5DD (1 page)
9 June 2006Return made up to 26/05/06; full list of members (2 pages)
9 June 2006Return made up to 26/05/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 July 2005Registered office changed on 29/07/05 from: c/o shedden & co centry court riverside way riverside business park irvine KA11 5DD (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o shedden & co centry court riverside way riverside business park irvine KA11 5DD (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
21 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: c/o shedden & company 27 burnside place troon ayrshire KA10 6LZ (1 page)
6 June 2005Registered office changed on 06/06/05 from: c/o shedden & company 27 burnside place troon ayrshire KA10 6LZ (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
26 May 2005Incorporation (16 pages)
26 May 2005Incorporation (16 pages)