Company NameSandra Krynicki Limited
Company StatusDissolved
Company Number04826078
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Sandra Elaine Krynicki
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(5 days after company formation)
Appointment Duration17 years, 3 months (closed 13 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Coniston Road
Askern
Doncaster
South Yorkshire
DN6 0EH
Secretary NameDavid Krynicki
NationalityBritish
StatusClosed
Appointed14 July 2003(5 days after company formation)
Appointment Duration17 years, 3 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address71 Coniston Road
Askern
Doncaster
South Yorkshire
DN6 0EH
Director NameMr David Jozef Krynicki
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2016(13 years after company formation)
Appointment Duration4 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Coniston Road
Askern
Doncaster
South Yorkshire
DN6 0EH
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address71 Coniston Road
Askern
Doncaster
South Yorkshire
DN6 0EH
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishAskern
WardNorton & Askern
Built Up AreaAskern

Financials

Year2013
Net Worth£18,048
Cash£14,682
Current Liabilities£2,934

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
15 July 2020Application to strike the company off the register (3 pages)
1 May 2020Micro company accounts made up to 31 January 2020 (6 pages)
12 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 January 2019 (7 pages)
14 November 2018Current accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
18 July 2017Notification of David Krynicki as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
18 July 2017Notification of David Krynicki as a person with significant control on 21 July 2016 (2 pages)
18 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
18 July 2017Notification of David Krynicki as a person with significant control on 21 July 2016 (2 pages)
18 July 2017Change of details for Mrs Sandra Elaine Krynicki as a person with significant control on 21 July 2016 (2 pages)
18 July 2017Change of details for Mrs Sandra Elaine Krynicki as a person with significant control on 21 July 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 January 2017Appointment of Mr David Jozef Krynicki as a director on 21 July 2016 (2 pages)
3 January 2017Appointment of Mr David Jozef Krynicki as a director on 21 July 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
12 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 100
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 100
(3 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 September 2015Secretary's details changed for David Krynicki on 12 September 2015 (1 page)
21 September 2015Secretary's details changed for David Krynicki on 12 September 2015 (1 page)
21 September 2015Director's details changed for Mrs Sandra Elaine Krynicki on 12 September 2015 (2 pages)
21 September 2015Director's details changed for Mrs Sandra Elaine Krynicki on 12 September 2015 (2 pages)
18 September 2015Registered office address changed from Leadane Cottage Acomb Common Hatfield Doncaster South Yorkshire DN7 6ET to 71 Coniston Road Askern Doncaster South Yorkshire DN6 0EH on 18 September 2015 (1 page)
18 September 2015Registered office address changed from Leadane Cottage Acomb Common Hatfield Doncaster South Yorkshire DN7 6ET to 71 Coniston Road Askern Doncaster South Yorkshire DN6 0EH on 18 September 2015 (1 page)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mrs Sandra Elaine Krynicki on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mrs Sandra Elaine Krynicki on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mrs Sandra Elaine Krynicki on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 July 2009Return made up to 09/07/09; full list of members (3 pages)
29 July 2009Return made up to 09/07/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 July 2008Return made up to 09/07/08; full list of members (3 pages)
15 July 2008Return made up to 09/07/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 July 2007Return made up to 09/07/07; full list of members (2 pages)
13 July 2007Return made up to 09/07/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 August 2006Return made up to 09/07/06; full list of members (6 pages)
11 August 2006Return made up to 09/07/06; full list of members (6 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 July 2005Return made up to 09/07/05; full list of members (6 pages)
15 July 2005Return made up to 09/07/05; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 July 2004Return made up to 09/07/04; full list of members (6 pages)
26 July 2004Return made up to 09/07/04; full list of members (6 pages)
22 July 2003Director resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
22 July 2003Registered office changed on 22/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
9 July 2003Incorporation (15 pages)
9 July 2003Incorporation (15 pages)