Birchington
Kent
CT7 9BB
Director Name | Jan Bienias |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 06 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 14 September 2004) |
Role | Plumber |
Correspondence Address | Ul.Mysliborska 2-4 03-185 Warsaw Poland Foreign |
Secretary Name | Jan Bienias |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 06 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 14 September 2004) |
Role | Plumber |
Correspondence Address | Ul.Mysliborska 2-4 03-185 Warsaw Poland Foreign |
Director Name | Ann Bienias |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 31 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 1996) |
Role | Jewellery Manufacturer |
Correspondence Address | 141 Tentelow Lane Norwood Green Southall Middlesex UB2 4LW |
Secretary Name | Ann Bienias |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 31 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 1996) |
Role | Jewellery Manufacturer |
Correspondence Address | 141 Tentelow Lane Norwood Green Southall Middlesex UB2 4LW |
Registered Address | Wedderburn House 1 Wedderburn Road London NW3 5QR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22,821 |
Gross Profit | £6,222 |
Net Worth | -£37,533 |
Cash | £323 |
Current Liabilities | £3,772 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
14 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members
|
3 April 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
9 August 2001 | Return made up to 31/03/01; full list of members
|
30 March 2001 | Full accounts made up to 28 February 2000 (9 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
16 June 2000 | Return made up to 31/01/00; full list of members
|
4 April 2000 | Full accounts made up to 28 February 1999 (9 pages) |
4 August 1999 | Return made up to 31/03/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
20 July 1998 | Return made up to 31/03/98; full list of members (5 pages) |
26 May 1998 | Full accounts made up to 28 February 1997 (9 pages) |
18 July 1997 | Full accounts made up to 28 February 1996 (8 pages) |
18 April 1997 | Return made up to 31/03/97; change of members
|
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | Return made up to 31/03/96; no change of members
|
4 April 1996 | Full accounts made up to 28 February 1995 (9 pages) |
2 January 1996 | Full accounts made up to 28 February 1994 (9 pages) |
2 January 1996 | Return made up to 31/03/95; full list of members (6 pages) |