About

Registered Number: 06770675
Date of Incorporation: 11/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: STP OFFICE, 238-246 King Street, London, W6 0RF

 

Established in 2008, The Association of Polish Engineers in Great Britain Ltd have registered office in London, it has a status of "Dissolved". We don't know the number of employees at the business. This organisation has 26 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHMIELOWIEC, Richard, Prof 11 March 2012 - 1
DUDEK, Piotr Pawel 11 March 2012 - 1
FIGIEL, Marcin 23 April 2017 - 1
KMIECICKA, Malgorzata Zofia 10 April 2016 - 1
SWIEBODA, Piotr Marek 10 April 2016 - 1
WACHNICKA, Ewelina, Dr 12 April 2015 - 1
WIECKOWSKI, Kacper Artur 12 April 2015 - 1
ZASTAWNY, Marian, Dr 12 April 2015 - 1
ABERGAN REED NOMINEES LIMITED 11 December 2008 11 December 2008 1
FORMANIAK, Andrzej, Dr 12 April 2015 10 April 2016 1
IGNASZEWSKI, Filip 15 April 2018 07 June 2018 1
JAWOROWSKI, Piotr 23 April 2017 15 April 2018 1
KEPKA, Agnieszka Katarzyna 12 April 2015 23 April 2017 1
KISIEL, Pawel Marcin 09 March 2014 10 April 2016 1
KISZELKA, Malgorzata Barbara 12 April 2015 03 November 2017 1
RUMUN, Andrzej Stefan 15 April 2018 31 March 2019 1
RUSZCZYNSKI, Krzysztof Marek 11 December 2008 03 November 2017 1
SZPONDER, Marcin 10 April 2016 15 April 2018 1
SZULC, Wojciech 11 March 2012 03 November 2017 1
TRUSKOWSKA, Marta 12 April 2015 10 April 2016 1
TRUSKOWSKI, Bartosz 12 April 2015 23 April 2016 1
WILIWINSKA, Elzbieta 15 April 2018 31 March 2019 1
WRONSKI, Michal Rafal 12 April 2015 15 April 2018 1
Secretary Name Appointed Resigned Total Appointments
ZASTAWNY, Marian, Dr 15 April 2018 - 1
ABERGAN REED NOMINEES LIMITED 11 December 2008 11 October 2009 1
SWIEBODA, Piotr 23 April 2017 15 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 27 February 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 14 August 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
CS01 - N/A 06 January 2019
AAMD - Amended Accounts 01 October 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 09 June 2018
PSC01 - N/A 17 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
TM02 - Termination of appointment of secretary 27 April 2018
TM02 - Termination of appointment of secretary 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
AP03 - Appointment of secretary 27 April 2018
AP01 - Appointment of director 27 April 2018
CS01 - N/A 08 January 2018
TM01 - Termination of appointment of director 04 November 2017
TM01 - Termination of appointment of director 04 November 2017
TM01 - Termination of appointment of director 04 November 2017
AA - Annual Accounts 17 October 2017
AP03 - Appointment of secretary 27 May 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 24 September 2016
CH01 - Change of particulars for director 27 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 04 June 2016
TM01 - Termination of appointment of director 04 June 2016
TM01 - Termination of appointment of director 04 June 2016
AP01 - Appointment of director 04 June 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 04 April 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 29 September 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 24 January 2013
AP01 - Appointment of director 30 October 2012
RESOLUTIONS - N/A 06 July 2012
AA - Annual Accounts 26 February 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 05 September 2010
AR01 - Annual Return 14 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
NEWINC - New incorporation documents 11 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.