Company NameAbakus Laskowski Limited
Company StatusDissolved
Company Number06185214
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)
Previous NameJEET Flavour Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameWiktor Laskowski
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed21 September 2007(5 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2010)
RoleFood Wholesaler
Correspondence Address351 3 Stillwater Drive
Sportcity
Manchester
Lancashire
M11 4TE
Secretary NameClaudia Pina
NationalityMexican
StatusResigned
Appointed21 September 2007(5 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2010)
RoleCompany Director
Correspondence AddressApartment 351 3 Stillwater Drive
Sportcity
Manchester
Lancashire
M11 4TE
Director NameMr Krzysztof Rejza
Date of BirthMay 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed02 June 2010(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Agecroft Enterprise Park Shearer Way
Swinton
Manchester
M27 8WA
Secretary NameLuiza Rejza
NationalityBritish
StatusResigned
Appointed02 June 2010(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 July 2010)
RoleCompany Director
Correspondence Address304 City View Highclere Avenue
Salford
Lancashire
M7 4ZU
Director NameDirectors Form 10 Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA

Location

Registered AddressUnit 7 Agecroft Enterprise Park Shearer Way
Swinton
Manchester
Lancashire
M27 8WA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£52,102
Cash£15,408
Current Liabilities£44,970

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
22 September 2010Compulsory strike-off action has been suspended (1 page)
22 September 2010Compulsory strike-off action has been suspended (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2010Termination of appointment of Krzysztof Rejza as a director (2 pages)
5 August 2010Termination of appointment of Krzysztof Rejza as a director (2 pages)
5 August 2010Termination of appointment of Luiza Rejza as a secretary (2 pages)
5 August 2010Termination of appointment of Luiza Rejza as a secretary (2 pages)
1 July 2010Termination of appointment of Claudia Pina as a secretary (1 page)
1 July 2010Termination of appointment of Claudia Pina as a secretary (1 page)
1 July 2010Termination of appointment of Wiktor Laskowski as a director (1 page)
1 July 2010Appointment of Luiza Rejza as a secretary (2 pages)
1 July 2010Appointment of Krzysztof Rejza as a director (2 pages)
1 July 2010Termination of appointment of Wiktor Laskowski as a director (1 page)
1 July 2010Appointment of Krzysztof Rejza as a director (2 pages)
1 July 2010Appointment of Luiza Rejza as a secretary (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 26/03/09; full list of members (3 pages)
1 April 2009Return made up to 26/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Return made up to 26/03/08; full list of members (3 pages)
15 December 2008Return made up to 26/03/08; full list of members (3 pages)
15 December 2008Secretary's change of particulars / claudia pina / 01/03/2008 (1 page)
15 December 2008Secretary's change of particulars / claudia pina / 01/03/2008 (1 page)
7 November 2008Director's change of particulars / wiktor laskowski / 15/10/2008 (1 page)
7 November 2008Director's change of particulars / wiktor laskowski / 15/10/2008 (1 page)
3 November 2008Registered office changed on 03/11/2008 from 6 northcote avenue woodhouse lane manchester M22 9AJ (1 page)
3 November 2008Secretary's change of particulars / claudia pina / 15/10/2008 (1 page)
3 November 2008Secretary's change of particulars / claudia pina / 15/10/2008 (1 page)
3 November 2008Registered office changed on 03/11/2008 from 6 northcote avenue woodhouse lane manchester M22 9AJ (1 page)
25 April 2008Director appointed wiktor laskowski (2 pages)
25 April 2008Director appointed wiktor laskowski (2 pages)
1 October 2007Company name changed jeet flavour LIMITED\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed jeet flavour LIMITED\certificate issued on 01/10/07 (2 pages)
28 September 2007New secretary appointed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Registered office changed on 28/09/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
28 September 2007Registered office changed on 28/09/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
26 March 2007Incorporation (12 pages)
26 March 2007Incorporation (12 pages)