Morden
Surrey
SM4 6EE
Director Name | Zofia Norvid |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 09 November 1997(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 1 Holmside Road London SW12 8RJ |
Secretary Name | Zofia Norvid |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 09 November 1997(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 1 Holmside Road London SW12 8RJ |
Director Name | Leon Masivlanis |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | Finca Cruz Del Monre 13 Competa Molaga Foreign |
Director Name | Zbigniew Norvid |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 November 1997) |
Role | Company Director |
Correspondence Address | 81 Nightingale Lane London SW12 8NX |
Secretary Name | Zbigniew Norvid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 November 1997) |
Role | Company Director |
Correspondence Address | 81 Nightingale Lane London SW12 8NX |
Registered Address | C/O Marchant Lewis & Co 4th Floor, 19 Margaret Street London W1W 8RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,141 |
Cash | £8,525 |
Current Liabilities | £3,120 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2001 | Application for striking-off (1 page) |
30 October 2001 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
30 October 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 September 2001 | Return made up to 04/09/01; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
4 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 September 1998 | Return made up to 04/09/98; change of members (6 pages) |
15 January 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
10 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
29 August 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
29 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
6 September 1995 | Return made up to 04/09/95; full list of members (6 pages) |