About

Registered Number: 04826078
Date of Incorporation: 09/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 7 months ago)
Registered Address: 71 Coniston Road, Askern, Doncaster, South Yorkshire, DN6 0EH,

 

Sandra Krynicki Ltd was founded on 09 July 2003 with its registered office in Doncaster. This company has 5 directors listed as Krynicki, David, Krynicki, David Jozef, Krynicki, Sandra Elaine, Creditreform (Secretaries) Limited, Creditreform Limited. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRYNICKI, David Jozef 21 July 2016 - 1
KRYNICKI, Sandra Elaine 14 July 2003 - 1
CREDITREFORM LIMITED 09 July 2003 14 July 2003 1
Secretary Name Appointed Resigned Total Appointments
KRYNICKI, David 14 July 2003 - 1
CREDITREFORM (SECRETARIES) LIMITED 09 July 2003 14 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 15 July 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 21 June 2019
AA01 - Change of accounting reference date 14 November 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
PSC04 - N/A 18 July 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 22 July 2016
SH01 - Return of Allotment of shares 12 May 2016
AA - Annual Accounts 03 March 2016
CH01 - Change of particulars for director 21 September 2015
CH03 - Change of particulars for secretary 21 September 2015
AD01 - Change of registered office address 18 September 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 26 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
287 - Change in situation or address of Registered Office 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.