Edinburgh
EH5 1BF
Scotland
Director Name | Mr Artur Andrzej Wonsik |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 02 May 2012(same day as company formation) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 14/8 Colonsay Close Edinburgh EH5 1BF Scotland |
Director Name | Mrs Joanna Wiatrowska |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Financial Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Colonsay Way Edinburgh EH5 1FB Scotland |
Director Name | Mr Jaroslaw Jacek Wiatrowski |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | IT |
Country of Residence | Scotland |
Correspondence Address | 10 Colonsay Way Edinburgh EH5 1FB Scotland |
Registered Address | 128 West Granton Road Edinburgh EH5 1PF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
1 at £1 | Aleksandra Stasiak 25.00% Ordinary |
---|---|
1 at £1 | Artur Andrzej Wonsik 25.00% Ordinary |
1 at £1 | Jaroslaw Jacek Wiatrowski 25.00% Ordinary |
1 at £1 | Joanna Wiatrowska 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,358 |
Cash | £8,280 |
Current Liabilities | £2,300 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2022 | Voluntary strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2022 | Application to strike the company off the register (2 pages) |
20 April 2022 | Termination of appointment of Jaroslaw Jacek Wiatrowski as a director on 29 May 2021 (1 page) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
31 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
14 September 2020 | Registered 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 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 January 2019 | Notification of Aleksandra Stasiak as a person with significant control on 5 January 2019 (2 pages) |
29 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 2 May 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 August 2015 | Termination of appointment of Joanna Wiatrowska as a director on 1 April 2014 (2 pages) |
20 August 2015 | Termination of appointment of Joanna Wiatrowska as a director on 1 April 2014 (2 pages) |
20 August 2015 | Termination of appointment of Joanna Wiatrowska as a director on 1 April 2014 (2 pages) |
15 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
1 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|