M.Adamczyk Limited
Private Limited Company
M.Adamczyk Limited
21 Huntingdon Street
St. Neots
Cambridgeshire
PE19 1BL
Company Name | M.Adamczyk Limited |
---|
Company Status | Dissolved 2015 |
---|
Company Number | 08265814 |
---|
Incorporation Date | 23 October 2012 |
---|
Dissolution Date | 1 September 2015 (active for 2 years, 10 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Madaczyk Limited |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale of Food In Specialised Stores |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 October |
---|
Latest Return | 28 February 2015 (9 years, 2 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 21 Huntingdon Street St. Neots Cambridgeshire PE19 1BL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Huntingdon |
---|
Region | East of England |
---|
County | Cambridgeshire |
---|
Built Up Area | St Neots |
---|
Parish | St. Neots |
---|
Accounts Year End | 31 October |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 28 February 2015 (9 years, 2 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5227) | Other retail food etc. specialised |
---|
SIC 2007 (47290) | Other retail sale of food in specialised stores |
---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 May 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
6 May 2015 | Application to strike the company off the register | 3 pages |
---|
24 March 2015 | Termination of appointment of Rafal Jedynak as a director on 28 February 2015 | 1 page |
---|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—