London
SE19 1XJ
Director Name | Krzysztof Andrzej Walczak |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1992(1 day after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alleyn Park London SE21 8AE |
Secretary Name | Guy Frederick Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1997(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 20 January 1998) |
Role | Company Director |
Correspondence Address | 3 Ramsgill Drive Newbury Park Ilford Essex IG2 7TR |
Director Name | John Andrew Alaszewski |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992 |
Appointment Duration | 2 years, 2 months (resigned 25 July 1994) |
Role | Electronics Engineer |
Correspondence Address | 63 Manor Park Lewisham London SE13 5RA |
Secretary Name | Henryk Drysch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Webster Gardens Ealing London W5 5NH |
Director Name | Barbara Biruta Alaszewski |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1994) |
Role | Antiques Dealer |
Correspondence Address | 67 Manor Park Lewisham London SE13 5RA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Concorde House Caxton Street North Canning Town London E16 1JL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Application for striking-off (1 page) |
22 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |