Company NameIQ Accounting Ltd
Company StatusDissolved
Company Number08081963
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameLa Direct Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Joanna Katarzyna Pietruszka
Date of BirthMarch 1978 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed06 April 2016(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Chester Road West
Shotton
Deeside
Clwyd
CH5 1BY
Wales
Director NameMr Lukasz Zynicha
Date of BirthJuly 1984 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed24 May 2012(same day as company formation)
RolePayroll Consultant & Interpreter
Country of ResidenceUnited Kingdom
Correspondence Address13 Stamford Court
Chester
CH3 5PP
Wales
Director NameMrs Iwona Waszak
Date of BirthAugust 1988 (Born 35 years ago)
NationalityPolish
StatusResigned
Appointed06 April 2015(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 April 2016)
RoleInterpreter
Country of ResidenceUnited Kingdom
Correspondence Address60 Chester Road West
Shotton
Deeside
Clwyd
CH5 1BY
Wales
Secretary NameMr Lukasz Zynicha
StatusResigned
Appointed06 April 2015(2 years, 10 months after company formation)
Appointment Duration1 day (resigned 07 April 2015)
RoleCompany Director
Correspondence Address13 Chester Road West
Shotton
Deeside
Clwyd
CH5 1BY
Wales

Contact

Websitela-direct.co.uk

Location

Registered Address60 Chester Road West
Shotton
Deeside
Clwyd
CH5 1BY
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton West
Built Up AreaBuckley

Shareholders

1 at £1Lukasz Zynicha
100.00%
Ordinary

Financials

Year2014
Net Worth£1,343

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (2 pages)
20 April 2017Application to strike the company off the register (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Termination of appointment of Iwona Waszak as a director on 6 April 2016 (1 page)
15 April 2016Appointment of Ms Joanna Katarzyna Pietruszka as a director on 6 April 2016 (2 pages)
15 April 2016Termination of appointment of Iwona Waszak as a director on 6 April 2016 (1 page)
15 April 2016Appointment of Ms Joanna Katarzyna Pietruszka as a director on 6 April 2016 (2 pages)
5 April 2016Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
2 April 2016Register inspection address has been changed from 13 Stamford Court Chester CH3 5PP United Kingdom to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY (1 page)
2 April 2016Register inspection address has been changed from 13 Stamford Court Chester CH3 5PP United Kingdom to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY (1 page)
30 March 2016Termination of appointment of Lukasz Zynicha as a secretary on 7 April 2015 (1 page)
30 March 2016Termination of appointment of Lukasz Zynicha as a secretary on 7 April 2015 (1 page)
14 October 2015Company name changed la direct LTD\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
(3 pages)
14 October 2015Company name changed la direct LTD\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
(3 pages)
13 October 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
13 October 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
10 July 2015Director's details changed for Mrs Iwona Waszak on 6 April 2015 (2 pages)
10 July 2015Appointment of Mr Lukasz Zynicha as a secretary on 6 April 2015 (2 pages)
10 July 2015Appointment of Mrs Iwona Waszak as a director on 6 April 2015 (2 pages)
10 July 2015Termination of appointment of Lukasz Zynicha as a director on 5 April 2015 (1 page)
10 July 2015Appointment of Mrs Iwona Waszak as a director on 6 April 2015 (2 pages)
10 July 2015Appointment of Mrs Iwona Waszak as a director on 6 April 2015 (2 pages)
10 July 2015Termination of appointment of Lukasz Zynicha as a director on 5 April 2015 (1 page)
10 July 2015Director's details changed for Mrs Iwona Waszak on 6 April 2015 (2 pages)
10 July 2015Appointment of Mr Lukasz Zynicha as a secretary on 6 April 2015 (2 pages)
10 July 2015Director's details changed for Mrs Iwona Waszak on 6 April 2015 (2 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Appointment of Mr Lukasz Zynicha as a secretary on 6 April 2015 (2 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Termination of appointment of Lukasz Zynicha as a director on 5 April 2015 (1 page)
31 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
28 August 2014Current accounting period extended from 23 May 2014 to 31 August 2014 (1 page)
28 August 2014Current accounting period extended from 23 May 2014 to 31 August 2014 (1 page)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Registered office address changed from 30 Bumpers Lane Chester CH1 4LT United Kingdom to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 30 Bumpers Lane Chester CH1 4LT United Kingdom to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY on 15 July 2014 (1 page)
15 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
26 February 2014Total exemption small company accounts made up to 23 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 23 May 2013 (3 pages)
24 February 2014Previous accounting period shortened from 31 May 2013 to 23 May 2013 (1 page)
24 February 2014Previous accounting period shortened from 31 May 2013 to 23 May 2013 (1 page)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
12 June 2013Director's details changed for Mr Lukasz Zynicha on 31 May 2013 (3 pages)
12 June 2013Register inspection address has been changed (1 page)
12 June 2013Register(s) moved to registered inspection location (1 page)
12 June 2013Director's details changed for Mr Lukasz Zynicha on 31 May 2013 (3 pages)
12 June 2013Register(s) moved to registered inspection location (1 page)
12 June 2013Register inspection address has been changed (1 page)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)