BYWATER PROPERTIES POLAND HOLDINGS LIMITED
Overview
| Company Name | BYWATER PROPERTIES POLAND HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07632629 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BYWATER PROPERTIES POLAND HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BYWATER PROPERTIES POLAND HOLDINGS LIMITED located?
| Registered Office Address | 46 James Street W1U 1EZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BYWATER PROPERTIES POLAND HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BYWATER PROPERTIES POLAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to May 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to May 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to May 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Tarsem Singh Dhaliwal on May 12, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Richard Malcolm Walker on May 12, 2014 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Theodore William Henry Michell on May 12, 2014 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Dr Theodore William Henry Michell on May 12, 2014 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * C/O Grant Thornton Uk Llp 1St Floor, Royal Liver Building Liverpool L3 1PS United Kingdom* on Oct 28, 2013 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||||||
Annual return made up to May 12, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||||||
Annual return made up to May 12, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 2 pages | AA | ||||||||||||||
Previous accounting period shortened from May 31, 2012 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of BYWATER PROPERTIES POLAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MICHELL, Theodore William Henry | Secretary | James Street W1U 1EZ London 46 England | 160015260001 | |||||||
| DHALIWAL, Tarsem Singh | Director | James Street W1U 1EZ London 46 England | United Kingdom | British | 151680990001 | |||||
| MICHELL, Theodore William Henry | Director | James Street W1U 1EZ London 46 England | United Kingdom | British | 125430720001 | |||||
| WALKER, Richard Malcolm | Director | James Street W1U 1EZ London 46 England | United Kingdom | British | 130777970001 |
Who are the persons with significant control of BYWATER PROPERTIES POLAND HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Richard Malcolm Walker | Apr 06, 2016 | James Street W1U 1EZ London 46 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0