Company Name08755474 Ltd
Company StatusDissolved
Company Number08755474
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)
Previous NameLegal Base Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Maciej Marian Szukala
Date of BirthAugust 1994 (Born 29 years ago)
NationalityPolish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address105 Witton Street
Northwich
Cheshire
CW9 5DR
Director NameMr Piotr Nikonowicz
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(7 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 October 2014)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address26-28 High Street
Crewe
CW2 7BN

Location

Registered Address105 Witton Street
Northwich
Cheshire
CW9 5DR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Maciej Szukala
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2020Compulsory strike-off action has been suspended (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
1 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Maciej Marian Szukala as a director on 15 May 2019 (1 page)
4 June 2019Registered office address changed from 23 Charles Street Brymbo Wrexham LL11 5FL Wales to 105 Witton Street Northwich Cheshire CW9 5DR on 4 June 2019 (1 page)
6 February 2019Registered office address changed from 26 Charles Street Wrexham Clwyd LL13 8BT to 23 Charles Street Brymbo Wrexham LL11 5FL on 6 February 2019 (1 page)
6 February 2019Change of details for Mr Maciej Szukala as a person with significant control on 1 February 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
29 July 2018Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
8 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
(3 pages)
31 October 2017Notification of Maciej Szukala as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Notification of Maciej Szukala as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 January 2017Director's details changed for Mr Maciej Marian Szukala on 7 January 2017 (2 pages)
7 January 2017Director's details changed for Mr Maciej Marian Szukala on 7 January 2017 (2 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Director's details changed for Mr Maciej Marian Szukala on 1 October 2015 (2 pages)
19 November 2015Director's details changed for Mr Maciej Marian Szukala on 1 October 2015 (2 pages)
19 November 2015Director's details changed for Mr Maciej Marian Szukala on 1 October 2015 (2 pages)
19 November 2015Registered office address changed from 25 Chester Street Wrexham Clwyd LL13 8BG Wales to 26 Charles Street Wrexham Clwyd LL13 8BT on 19 November 2015 (1 page)
19 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Registered office address changed from 25 Chester Street Wrexham Clwyd LL13 8BG Wales to 26 Charles Street Wrexham Clwyd LL13 8BT on 19 November 2015 (1 page)
19 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2015Registered office address changed from 26-28 High Street Crewe CW2 7BN to 25 Chester Street Wrexham Clwyd LL13 8BG on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 26-28 High Street Crewe CW2 7BN to 25 Chester Street Wrexham Clwyd LL13 8BG on 27 April 2015 (1 page)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
25 November 2014Termination of appointment of Piotr Nikonowicz as a director on 28 October 2014 (1 page)
25 November 2014Termination of appointment of Piotr Nikonowicz as a director on 28 October 2014 (1 page)
6 June 2014Appointment of Mr Piotr Nikonowicz as a director (2 pages)
6 June 2014Appointment of Mr Piotr Nikonowicz as a director (2 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 100
(24 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 100
(24 pages)