Company NameTomasz Starweski Limited
DirectorsTomasz Jacek Starzewski and David Phillips
Company StatusDissolved
Company Number02503448
CategoryPrivate Limited Company
Incorporation Date18 May 1990(33 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Tomasz Jacek Starzewski
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address78a Queens Gate
London
SW7 5JU
Director NameDavid Phillips
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(8 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressQuartier Lavagne
Tourrettes 83440
France
Foreign
Secretary NameDavid Phillips
NationalityBritish
StatusCurrent
Appointed18 September 1998(8 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressQuartier Lavagne
Tourrettes 83440
France
Foreign
Director NameMr Michael Height
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 28 July 1992)
RoleExecutive
Correspondence Address55 Boulevard Malesherbes
Paris 75008
Foreign
Secretary NameMr Keith Neil Palmer
NationalityBritish
StatusResigned
Appointed25 August 1992(2 years, 3 months after company formation)
Appointment Duration12 months (resigned 24 August 1993)
RoleCompany Director
Correspondence Address75 Sunnywood Drive
Haywards Heath
West Sussex
RH16 4PD
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 1995)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Director NameMr John Rolls Asprey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 March 1998)
RoleJeweller Goldsmith S
Country of ResidenceUnited Kingdom
Correspondence Address166 New Bond Street
London
W1Y 0AR
Secretary NameNicholas Joseph Harrington
NationalityBritish
StatusResigned
Appointed24 August 1993(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address9 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XB
Director NameAna-Maria Van Pallandt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed22 April 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1995)
RoleManaging Director
Correspondence Address59 Glebe Place
London
SW3 5JB
Secretary NameElizabeth Page
NationalityBritish
StatusResigned
Appointed01 August 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressFlat 3
5 St Leonards Road, Ealing
London
W13 8PN
Director NameIan Xavier Dahl
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 1998)
RoleGroup Chief Executive
Correspondence Address2 Heathfield Lodge
Carron Lane
Midhurst
West Sussex
GU29 9LD
Director NameAndrew Nicholas Crawford
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 1998)
RoleManaging Director
Correspondence Address46 Airedale Road
London
SW12 8SF
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 1997)
RoleGroup Finance Dir
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Secretary NameMr Michael John Reid
NationalityIrish
StatusResigned
Appointed01 November 1996(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Waldemar Avenue
London
W13 9PZ
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 September 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Riversdale
Bourne End
Buckinghamshire
SL8 5EB

Location

Registered AddressSardinia House
Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£2,553,481
Net Worth-£3,318,524
Cash£156,128
Current Liabilities£5,205,380

Accounts

Latest Accounts28 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 July 2002Dissolved (1 page)
8 April 2002Return of final meeting of creditors (1 page)
10 November 2000Notice of discharge of Administration Order (4 pages)
10 November 2000Administrator's abstract of receipts and payments (3 pages)
18 September 2000Appointment of a liquidator (1 page)
24 August 2000Order of court to wind up (2 pages)
15 May 2000Administrator's abstract of receipts and payments (2 pages)
21 March 2000Notice of result of meeting of creditors (25 pages)
6 March 2000Statement of administrator's proposal (23 pages)
1 November 1999Notice of Administration Order (1 page)
1 November 1999Administration Order (4 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
24 May 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Full accounts made up to 28 March 1998 (15 pages)
23 September 1998Nc inc already adjusted 17/09/98 (1 page)
23 September 1998Registered office changed on 23/09/98 from: 23 albemarle street london W1X 4AS (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998Ad 17/09/98--------- £ si 5034420@1=5034420 £ ic 101000/5135420 (2 pages)
2 June 1998Return made up to 18/05/98; full list of members (9 pages)
25 January 1998Full accounts made up to 29 March 1997 (15 pages)
26 October 1997Auditor's resignation (1 page)
10 October 1997New director appointed (4 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
6 June 1997Return made up to 18/05/97; full list of members (10 pages)
2 May 1997Director resigned (1 page)
18 March 1997Auditor's resignation (2 pages)
19 November 1996New secretary appointed (3 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Secretary resigned (1 page)
3 November 1996Full accounts made up to 31 March 1996 (15 pages)
2 September 1996Secretary's particulars changed (1 page)
9 June 1996Return made up to 18/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 May 1996New director appointed (1 page)
18 December 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
17 October 1995New director appointed (8 pages)
16 August 1995Full accounts made up to 31 March 1995 (17 pages)
15 August 1995Secretary resigned;new secretary appointed (4 pages)
5 June 1995Return made up to 18/05/95; no change of members (8 pages)
17 March 1995Auditor's resignation (2 pages)