Company NameKrakus Polish Grocery Ltd
Company StatusDissolved
Company NumberSC423295
CategoryPrivate Limited Company
Incorporation Date2 May 2012(12 years ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMiss Aleksandra Stasiak
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityPolish
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleTranslator
Country of ResidenceScotland
Correspondence Address14/8 Colonsay Close
Edinburgh
EH5 1BF
Scotland
Director NameMr Artur Andrzej Wonsik
Date of BirthMay 1975 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleMechanic
Country of ResidenceScotland
Correspondence Address14/8 Colonsay Close
Edinburgh
EH5 1BF
Scotland
Director NameMrs Joanna Wiatrowska
Date of BirthJune 1984 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleFinancial Specialist
Country of ResidenceUnited Kingdom
Correspondence Address10 Colonsay Way
Edinburgh
EH5 1FB
Scotland
Director NameMr Jaroslaw Jacek Wiatrowski
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleIT
Country of ResidenceScotland
Correspondence Address10 Colonsay Way
Edinburgh
EH5 1FB
Scotland

Location

Registered Address128 West Granton Road
Edinburgh
EH5 1PF
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

1 at £1Aleksandra Stasiak
25.00%
Ordinary
1 at £1Artur Andrzej Wonsik
25.00%
Ordinary
1 at £1Jaroslaw Jacek Wiatrowski
25.00%
Ordinary
1 at £1Joanna Wiatrowska
25.00%
Ordinary

Financials

Year2014
Net Worth£23,358
Cash£8,280
Current Liabilities£2,300

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2022Voluntary strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
20 June 2022Application to strike the company off the register (2 pages)
20 April 2022Termination of appointment of Jaroslaw Jacek Wiatrowski as a director on 29 May 2021 (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
31 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
14 September 2020Registered office address changed from 14/8 Colonsay Close Edinburgh EH5 1BF to 128 West Granton Road Edinburgh EH5 1PF on 14 September 2020 (1 page)
25 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 January 2019Notification of Aleksandra Stasiak as a person with significant control on 5 January 2019 (2 pages)
29 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 July 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 2 May 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4
(6 pages)
30 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 August 2015Termination of appointment of Joanna Wiatrowska as a director on 1 April 2014 (2 pages)
20 August 2015Termination of appointment of Joanna Wiatrowska as a director on 1 April 2014 (2 pages)
20 August 2015Termination of appointment of Joanna Wiatrowska as a director on 1 April 2014 (2 pages)
15 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(6 pages)
15 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(6 pages)
15 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Registered office address changed from 10 Colonsay Way Edinburgh EH5 1FB to 14/8 Colonsay Close Edinburgh EH5 1BF on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from 10 Colonsay Way Edinburgh EH5 1FB to 14/8 Colonsay Close Edinburgh EH5 1BF on 24 February 2015 (2 pages)
10 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(6 pages)
10 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(6 pages)
10 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(6 pages)
1 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)