Manchester
M1 2JQ
Director Name | Mrs Maja Magdalena Palusiak |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Director Name | Mr Darryl Towers |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 16 The Printworks Sealand Road Chester Clwyd CH1 4QS Wales |
Director Name | Mr Kevin Fyodr Krause |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Providence House 26 Kilburn Place London NW6 4QD |
Website | etradesystem.co.uk |
---|
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Mr Radoslaw Palusiak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,853 |
Cash | £294 |
Current Liabilities | £15,540 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Application to strike the company off the register (3 pages) |
18 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
21 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 September 2015 | Register inspection address has been changed from 197 Saddlery Way Chester CH1 4LZ United Kingdom to 31 Pine Grove Chester CH2 3LF (1 page) |
27 September 2015 | Register inspection address has been changed from 197 Saddlery Way Chester CH1 4LZ United Kingdom to 31 Pine Grove Chester CH2 3LF (1 page) |
14 June 2015 | Termination of appointment of Maja Magdalena Palusiak as a director on 29 May 2015 (1 page) |
14 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Termination of appointment of Maja Magdalena Palusiak as a director on 29 May 2015 (1 page) |
14 June 2015 | Termination of appointment of Maja Magdalena Palusiak as a director on 29 May 2015 (1 page) |
14 June 2015 | Termination of appointment of Maja Magdalena Palusiak as a director on 29 May 2015 (1 page) |
14 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 January 2014 | Registered office address changed from Queens House 200 Lower High Street Watford WD17 2EH England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Queens House 200 Lower High Street Watford WD17 2EH England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Queens House 200 Lower High Street Watford WD17 2EH England on 3 January 2014 (1 page) |
2 August 2013 | Registered office address changed from Providence House 26 Kilburn Place London NW6 4QD on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Providence House 26 Kilburn Place London NW6 4QD on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Providence House 26 Kilburn Place London NW6 4QD on 2 August 2013 (1 page) |
9 June 2013 | Register inspection address has been changed from 9 Larkspur Close Chester CH4 8LP United Kingdom (1 page) |
9 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Register inspection address has been changed from 9 Larkspur Close Chester CH4 8LP United Kingdom (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 February 2013 | Director's details changed for Mr Radoslaw Tomasz Palusiak on 27 July 2012 (2 pages) |
11 February 2013 | Director's details changed for Mrs Maja Magdalena Palusiak on 27 July 2012 (2 pages) |
11 February 2013 | Director's details changed for Mrs Maja Magdalena Palusiak on 27 July 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Radoslaw Tomasz Palusiak on 27 July 2012 (2 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Register(s) moved to registered inspection location (1 page) |
18 June 2012 | Register(s) moved to registered inspection location (1 page) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
17 June 2012 | Director's details changed for Mr Radoslaw Tomasz Palusiak on 18 May 2012 (2 pages) |
17 June 2012 | Director's details changed for Miss Maja Magdalena Palusiak on 18 May 2012 (2 pages) |
17 June 2012 | Director's details changed for Miss Maja Magdalena Palusiak on 18 May 2012 (2 pages) |
17 June 2012 | Director's details changed for Mr Radoslaw Tomasz Palusiak on 18 May 2012 (2 pages) |
17 June 2012 | Register inspection address has been changed (1 page) |
17 June 2012 | Register inspection address has been changed (1 page) |
25 March 2012 | Termination of appointment of Kevin Krause as a director (1 page) |
25 March 2012 | Termination of appointment of Kevin Krause as a director (1 page) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
26 March 2011 | Appointment of Mr Kevin Fyodr Krause as a director (2 pages) |
26 March 2011 | Termination of appointment of Darryl Towers as a director (1 page) |
26 March 2011 | Appointment of Mr Kevin Fyodr Krause as a director (2 pages) |
26 March 2011 | Termination of appointment of Darryl Towers as a director (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Radoslaw Palusiak on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Radoslaw Palusiak on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Miss Maja Palusiak on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Miss Maja Palusiak on 20 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Darryl Towers on 20 May 2010 (2 pages) |
6 June 2010 | Director's details changed for Darryl Towers on 20 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Radoslaw Palusiak on 3 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Radoslaw Palusiak on 3 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Radoslaw Palusiak on 3 June 2010 (2 pages) |
14 May 2010 | Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester CH1 2HT on 14 May 2010 (2 pages) |
14 May 2010 | Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester CH1 2HT on 14 May 2010 (2 pages) |
29 September 2009 | Director appointed darryl towers (2 pages) |
29 September 2009 | Director appointed darryl towers (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
11 November 2008 | Director's change of particulars / maja spionkowska / 07/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / maja spionkowska / 07/11/2008 (1 page) |
20 May 2008 | Incorporation (18 pages) |
20 May 2008 | Incorporation (18 pages) |