Brentford
Middlesex
TW8 9QZ
Director Name | Janusz Maria Deszberg |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 1 Oatlands Drive Weybridge Surrey KT13 9NA |
Director Name | Mr Stanislaw Michalowski |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 March 1992(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2002) |
Role | Accountant |
Correspondence Address | 50 Lambert Road London SW2 5BE |
Director Name | Zbigniew Stanislaw Siemaszkiewicz |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2002) |
Role | Purchasing Director |
Correspondence Address | 62 Becmead Avenue London SW16 1UQ |
Secretary Name | Zbigniew Stanislaw Siemaszkiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 62 Becmead Avenue London SW16 1UQ |
Registered Address | 90 Brixton Hill London SW2 1QN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Brixton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (2 pages) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
11 October 2002 | Director resigned (1 page) |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
7 December 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
22 November 2001 | Application for striking-off (1 page) |
3 April 2001 | Return made up to 20/03/01; full list of members (9 pages) |
11 December 2000 | Full accounts made up to 31 July 2000 (14 pages) |
4 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
27 March 2000 | Return made up to 20/03/00; full list of members (8 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
13 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
11 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
11 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
11 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
11 February 1997 | Full accounts made up to 31 July 1996 (13 pages) |
19 March 1996 | Return made up to 20/03/96; full list of members
|
28 November 1995 | Full accounts made up to 31 July 1995 (9 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
21 March 1995 | Return made up to 20/03/95; no change of members
|