Company NameA P Cardesign Ltd
Company StatusDissolved
Company NumberSC431333
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date2 October 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Pawel Sciechowski
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPolish
StatusClosed
Appointed13 May 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 02 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Donnini Court
South Beach Road
Ayr
KA7 1JP
Scotland
Director NameAdam Goslinski
Date of BirthOctober 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48b Main Street
Ayr
Ayrshire
KA8 8EF
Scotland
Director NameMr Przemyslaw Janusz Blazejewski
Date of BirthOctober 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Townholm
Kilmarnock
Ayrshire
KA3 2BB
Scotland

Location

Registered Address14 Donnini Court
South Beach Road
Ayr
KA7 1JP
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

2 at £1Pawel Sciechowski
100.00%
Ordinary

Financials

Year2014
Net Worth-£124
Cash£720
Current Liabilities£844

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Application to strike the company off the register (3 pages)
25 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 May 2014Registered office address changed from 48B Main Street Ayr Ayrshire KA8 8EF Scotland on 19 May 2014 (1 page)
19 May 2014Appointment of Mr Pawel Sciechowski as a director (2 pages)
19 May 2014Termination of appointment of Adam Goslinski as a director (1 page)
19 May 2014Termination of appointment of Przemyslaw Blazejewski as a director (1 page)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)