Eyemouth
Berwickshire
TD14 5DR
Scotland
Director Name | Mr Robert Jacek Dluzak |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Queens Road Eyemouth Berwickshire TD14 5DR Scotland |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Robert Jacek Dluzak |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Queens Road Eyemouth Berwickshire TD14 5DR Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £540 |
Cash | £157 |
Current Liabilities | £15,950 |
Latest Accounts | 31 March 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2018 | Order of court for early dissolution (1 page) |
24 December 2015 | Registered office address changed from 43 Queens Road Eyemouth Berwickshire Scotland TD14 5DR to 168 Bath Street Glasgow G2 4TP on 24 December 2015 (2 pages) |
24 December 2015 | Court order notice of winding up (1 page) |
24 December 2015 | Notice of winding up order (1 page) |
24 December 2015 | Registered office address changed from 43 Queens Road Eyemouth Berwickshire Scotland TD14 5DR to 168 Bath Street Glasgow G2 4TP on 24 December 2015 (2 pages) |
24 December 2015 | Court order notice of winding up (1 page) |
24 December 2015 | Notice of winding up order (1 page) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Director's details changed for Kinga Dluzak on 11 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Director's details changed for Kinga Dluzak on 11 April 2013 (2 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Termination of appointment of Robert Dluzak as a director (1 page) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Termination of appointment of Robert Dluzak as a director (1 page) |
20 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
20 April 2011 | Appointment of Kinga Dluzak as a director (3 pages) |
20 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
20 April 2011 | Appointment of Kinga Dluzak as a director (3 pages) |
19 April 2011 | Appointment of Mr Robert Dluzak as a director (2 pages) |
19 April 2011 | Appointment of Mr Robert Dluzak as a director (2 pages) |
18 April 2011 | Appointment of Robert Dluzak as a director (3 pages) |
18 April 2011 | Appointment of Robert Dluzak as a director (3 pages) |
1 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|