Company NameK & O Products Limited
DirectorsZygmunt Jan Kamasa and Gary Russell
Company StatusDissolved
Company Number02398900
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Zygmunt Jan Kamasa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Malthouse Place
Radlett
Hertfordshire
WD7 8EX
Director NameMr Gary Russell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Swan Drive
Aldermaston Wharf
Berkshire
RG7 4UZ
Secretary NameChloe McMahon Obrien
NationalityBritish
StatusCurrent
Appointed02 December 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address28 Queens Avenue
Muswell Hill
London
N10 3NR
Secretary NameKerstein Kamasa
NationalitySwedish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1992)
RoleCompany Director
Correspondence AddressValsheens Cock Lane South End
Burghfield Common
Reading
RG7 3NW

Location

Registered AddressUnit 17
Chiltern Business Village
Arundel Road,Uxbridge
Middlesex
UB8 2SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1993 (30 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 November 1997Dissolved (1 page)
29 August 1997Liquidators statement of receipts and payments (6 pages)
29 August 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
16 October 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
18 October 1995Liquidators statement of receipts and payments (6 pages)