JANEK LESNIAK LIMITED

Register to unlock more data on OkredoRegister

JANEK LESNIAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03696759

Incorporation date

17/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Upton Lane, Forest Gate, London, Uk E7 9PACopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1999)
dot icon13/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2013
First Gazette notice for voluntary strike-off
dot icon14/03/2013
Voluntary strike-off action has been suspended
dot icon21/01/2013
First Gazette notice for voluntary strike-off
dot icon12/07/2012
Voluntary strike-off action has been suspended
dot icon11/06/2012
First Gazette notice for voluntary strike-off
dot icon01/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon07/07/2011
Voluntary strike-off action has been suspended
dot icon27/06/2011
First Gazette notice for voluntary strike-off
dot icon19/06/2011
Termination of appointment of Wali Khan as a director
dot icon12/06/2011
Application to strike the company off the register
dot icon09/05/2011
Appointment of Mr Asadul Islam as a director
dot icon10/10/2010
Director's details changed for Mr Wali Khan on 2010-10-07
dot icon01/10/2010
Amended total exemption small company accounts made up to 2010-05-31
dot icon08/09/2010
Director's details changed for Mr Wali Khan on 2010-09-08
dot icon21/08/2010
Director's details changed for Mr Wali Khan on 2010-05-12
dot icon05/07/2010
Total exemption full accounts made up to 2010-05-31
dot icon24/05/2010
Current accounting period extended from 2010-01-31 to 2010-05-31
dot icon12/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon12/05/2010
Registered office address changed from 93 Burnmoor Drive Eaglescliffe Stockton-on-Tees Cleveland TS16 0HZ England on 2010-05-13
dot icon12/05/2010
Appointment of Mr Wali Khan as a director
dot icon12/05/2010
Termination of appointment of Nayab Warsi as a director
dot icon12/05/2010
Termination of appointment of Nayab Warsi as a director
dot icon10/05/2010
Registered office address changed from 1 County Road Thornton Heath Croydon Surrey CR7 8HN on 2010-05-11
dot icon31/01/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon31/01/2010
Appointment of Mr Nayab Warsi as a director
dot icon31/01/2010
Appointment of Mr Nayab Warsi as a director
dot icon31/01/2010
Termination of appointment of Khalid Siddiqui as a director
dot icon31/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/09/2009
Registered office changed on 08/09/2009 from 1 county road thornton heath surrey CR7 8HN united kingdom
dot icon07/09/2009
Director appointed khalid siddiqui
dot icon06/09/2009
Registered office changed on 07/09/2009 from 5 percy street 1ST-2ND 3RD floor london W1T 1DG
dot icon02/07/2009
Compulsory strike-off action has been discontinued
dot icon01/07/2009
Return made up to 18/01/09; full list of members
dot icon23/06/2009
Registered office changed on 24/06/2009 from, suite no. 109 104 - 106 cranbrook road, ilford, essex, IG1 4LZ, united kingdom
dot icon22/06/2009
First Gazette notice for compulsory strike-off
dot icon15/04/2009
Appointment Terminated Director shabaz ahmed
dot icon14/04/2009
Appointment Terminated Secretary chambers secretaries LIMITED
dot icon14/04/2009
Appointment Terminated Director brian wadlow
dot icon30/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/11/2008
Director appointed shabaz ahmed
dot icon30/06/2008
Appointment Terminated Director sumera warsi
dot icon11/05/2008
Director appointed sumera warsi
dot icon03/04/2008
Registered office changed on 04/04/2008 from, suite no. 109 104 - 106 cranbrook road, ilford, essex, IG1 4LZ, united kingdom
dot icon03/04/2008
Registered office changed on 04/04/2008 from, 104 - 106 cranbrook road, ilford, essex, IG1 4LZ, united kingdom
dot icon01/04/2008
Registered office changed on 02/04/2008 from, 104-106 suite no 109, cranbrook, road, ilford, essex, IG1 4LZ
dot icon06/03/2008
Amended accounts made up to 2007-01-31
dot icon22/01/2008
Return made up to 18/01/08; full list of members
dot icon22/01/2008
Ad 18/01/08--------- £ si 998@1=998 £ ic 2/1000
dot icon22/01/2008
Registered office changed on 23/01/08 from: 122-126 tooley street, london bridge, london, SE1 2TU
dot icon10/01/2008
New director appointed
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Secretary resigned
dot icon29/10/2007
Accounts made up to 2007-01-31
dot icon01/02/2007
Return made up to 18/01/07; full list of members
dot icon01/02/2007
Registered office changed on 02/02/07 from: 88A tooley street, london bridge, london SE1 2TF
dot icon04/05/2006
Accounts made up to 2006-01-31
dot icon18/01/2006
Return made up to 18/01/06; full list of members
dot icon19/07/2005
Accounts made up to 2005-01-31
dot icon17/01/2005
Return made up to 18/01/05; full list of members
dot icon22/03/2004
Return made up to 18/01/04; full list of members
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Accounts made up to 2004-01-31
dot icon23/08/2003
Resolutions
dot icon23/08/2003
Accounts made up to 2003-01-31
dot icon23/01/2003
Return made up to 18/01/03; full list of members
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Accounts made up to 2002-01-31
dot icon26/08/2002
Registered office changed on 27/08/02 from: kingsway house 103 kingsway, holborn, london, WC2B 6AW
dot icon22/01/2002
Return made up to 18/01/02; full list of members
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Accounts made up to 2001-01-31
dot icon26/09/2001
Resolutions
dot icon21/01/2001
Return made up to 18/01/01; full list of members
dot icon11/09/2000
Accounts made up to 2000-01-31
dot icon11/09/2000
Resolutions
dot icon14/03/2000
Return made up to 18/01/00; full list of members
dot icon14/03/2000
Location of register of members address changed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Secretary resigned
dot icon17/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloomsbury Secretaries Limited
Nominee Secretary
17/01/1999 - 06/09/1999
643
Bloomsbury Directors Limited
Nominee Director
17/01/1999 - 06/09/1999
644
Islam, Asadul
Director
28/02/2011 - Present
-
Khan, Wali
Director
11/05/2010 - 19/06/2011
-
Warsi, Nayab
Director
28/01/2010 - 09/05/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JANEK LESNIAK LIMITED

JANEK LESNIAK LIMITED is an(a) Dissolved company incorporated on 17/01/1999 with the registered office located at 35 Upton Lane, Forest Gate, London, Uk E7 9PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JANEK LESNIAK LIMITED?

toggle

JANEK LESNIAK LIMITED is currently Dissolved. It was registered on 17/01/1999 and dissolved on 13/01/2014.

Where is JANEK LESNIAK LIMITED located?

toggle

JANEK LESNIAK LIMITED is registered at 35 Upton Lane, Forest Gate, London, Uk E7 9PA.

What does JANEK LESNIAK LIMITED do?

toggle

JANEK LESNIAK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for JANEK LESNIAK LIMITED?

toggle

The latest filing was on 13/01/2014: Final Gazette dissolved via voluntary strike-off.