Company NameCeramica International Limited
Company StatusDissolved
Company Number02715531
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 11 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameTadeusz Walczak
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Wickers Oake
London
SE19 1XJ
Director NameKrzysztof Andrzej Walczak
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1992(1 day after company formation)
Appointment Duration5 years, 8 months (closed 20 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Alleyn Park
London
SE21 8AE
Secretary NameGuy Frederick Robertson
NationalityBritish
StatusClosed
Appointed14 August 1997(5 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 20 January 1998)
RoleCompany Director
Correspondence Address3 Ramsgill Drive
Newbury Park
Ilford
Essex
IG2 7TR
Director NameJohn Andrew Alaszewski
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992
Appointment Duration2 years, 2 months (resigned 25 July 1994)
RoleElectronics Engineer
Correspondence Address63 Manor Park
Lewisham
London
SE13 5RA
Secretary NameHenryk Drysch
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Webster Gardens
Ealing
London
W5 5NH
Director NameBarbara Biruta Alaszewski
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1994)
RoleAntiques Dealer
Correspondence Address67 Manor Park
Lewisham
London
SE13 5RA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressConcorde House
Caxton Street North
Canning Town
London
E16 1JL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 September 1997First Gazette notice for voluntary strike-off (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
19 August 1997Application for striking-off (1 page)
22 July 1997Full accounts made up to 31 December 1996 (9 pages)
3 June 1997Return made up to 18/05/97; full list of members (6 pages)
2 August 1996Full accounts made up to 31 December 1995 (9 pages)
11 June 1996Return made up to 18/05/96; no change of members (4 pages)
28 June 1995Full accounts made up to 31 December 1994 (8 pages)
25 May 1995Return made up to 18/05/95; full list of members (6 pages)