Company NamePolish Taste Limited
Company StatusDissolved
Company NumberSC448560
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 12 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Bartosz Piotr Korzeniowski
Date of BirthAugust 1985 (Born 38 years ago)
NationalityPolish
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 D
Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMrs Joanna Marlena Korzeniowska
Date of BirthJuly 1965 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 D
Auchingramont Road
Hamilton
ML3 6JT
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

3 at £1Bartosz Piotr Korzeniowski
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,630
Cash£5,354
Current Liabilities£61,530

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (3 pages)
5 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
17 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
1 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3
(6 pages)
1 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3
(6 pages)
8 June 2016Amended total exemption small company accounts made up to 31 August 2015 (8 pages)
8 June 2016Amended total exemption small company accounts made up to 31 August 2015 (8 pages)
23 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
23 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(3 pages)
13 May 2015Registered office address changed from 4 D Auchingramont Road Hamilton ML3 6JT to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 4 D Auchingramont Road Hamilton ML3 6JT to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 13 May 2015 (1 page)
13 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 January 2015Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
7 January 2015Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
19 June 2014Termination of appointment of Joanna Korzeniowska as a director (1 page)
19 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3
(3 pages)
19 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3
(3 pages)
19 June 2014Termination of appointment of Joanna Korzeniowska as a director (1 page)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)