Dissolved 2018-05-22
Company Information for TATRY LTD
HENDON CENTRAL, LONDON, NW4 3XP,
|
Company Registration Number
05126313
Private Limited Company
Dissolved Dissolved 2018-05-22 |
Company Name | |
---|---|
TATRY LTD | |
Legal Registered Office | |
HENDON CENTRAL LONDON NW4 3XP Other companies in NW11 | |
Company Number | 05126313 | |
---|---|---|
Date formed | 2004-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2018-05-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-21 04:26:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAROL RUSNAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JODY ASSOCIATES LIMITED |
Company Secretary | ||
MARIAN BANIK |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KLUGER LIMITED | Director | 2016-09-16 | CURRENT | 2016-03-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 923 FINCHLEY ROAD LONDON NW11 7PE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JODY ASSOCIATES LIMITED | |
AA01 | PREVSHO FROM 29/05/2015 TO 28/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAROL RUSNAK / 16/07/2015 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/05/2014 TO 29/05/2014 | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 FULL LIST | |
AA01 | PREVSHO FROM 31/05/2012 TO 30/05/2012 | |
AR01 | 12/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JODY ASSOCIATES LIMITED / 12/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIAN BANIK | |
AP01 | DIRECTOR APPOINTED MR KAROL RUSNAK | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
88(2)R | AD 12/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-09-07 |
Resolutions for Winding-up | 2016-09-07 |
Meetings of Creditors | 2016-08-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
Creditors Due Within One Year | 2013-05-31 | £ 79,546 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 17,144 |
Creditors Due Within One Year | 2012-05-31 | £ 17,144 |
Creditors Due Within One Year | 2011-05-31 | £ 4,100 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TATRY LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 4,136 |
Cash Bank In Hand | 2012-05-31 | £ 4,136 |
Current Assets | 2013-05-31 | £ 71,044 |
Current Assets | 2012-05-31 | £ 6,985 |
Current Assets | 2012-05-31 | £ 6,985 |
Current Assets | 2011-05-31 | £ 1,976 |
Debtors | 2013-05-31 | £ 39,110 |
Debtors | 2012-05-31 | £ 2,849 |
Debtors | 2012-05-31 | £ 2,849 |
Debtors | 2011-05-31 | £ 1,976 |
Shareholder Funds | 2013-05-31 | £ 0 |
Shareholder Funds | 2012-05-31 | £ 0 |
Stocks Inventory | 2013-05-31 | £ 31,934 |
Tangible Fixed Assets | 2013-05-31 | £ 9,041 |
Tangible Fixed Assets | 2012-05-31 | £ 10,748 |
Tangible Fixed Assets | 2012-05-31 | £ 10,748 |
Tangible Fixed Assets | 2011-05-31 | £ 2,287 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as TATRY LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TATRY LTD | Event Date | 2016-09-05 |
Liquidator's name and address: Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP : Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TATRY LTD | Event Date | 2016-09-05 |
At a General Meeting of the Company convened and held at 46 Vivian Avenue, Hendon Central, London, NW4 3XP on 5 September 2016 at 2pm the following special resolution numbered one and ordinary resolution numbered two were passed: 1 That the Company be wound up voluntarily. 2 That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP, be appointed liquidator of the Company for the purposes of the voluntary winding-up. Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 5 September 2016 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. KAROL RUSNAK , Chairman : 5 September 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TATRY LTD | Event Date | 2016-08-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 46 Vivian Avenue, Hendon Central, London, NW4 3XP on 5 September 2016 , at 2.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 46 Vivian Avenue, Hendon Central, London NW4 3XP by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of Sinclair Harris on 020 8203 3344. Karol Rusnak : 19 August 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |