Namyslow
46-100
Poland
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2004(5 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 06 September 2005) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Jacek Eugeniusz Giedrojc |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2001) |
Role | Investment Manager |
Correspondence Address | U1 Jasna 22 3rd Floor Warsaw 00-497 Foreign |
Director Name | Witold Grzesiak |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 2 years (resigned 15 April 2001) |
Role | Investment Manager |
Correspondence Address | Ul Zielona 17/26 Piaseczno Poland 05500 |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (BVI) (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2001) |
Correspondence Address | PO Box 362 Road Town Tortola British Virgin Islands Foreign |
Secretary Name | Magnolia Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2004) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | St Paul's House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,188 |
Cash | £2,430 |
Current Liabilities | £547,728 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: mellier house 26A albemarle street london W1S 4HY (1 page) |
26 November 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
29 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
15 August 2003 | Full accounts made up to 31 March 2002 (10 pages) |
27 April 2003 | Full accounts made up to 31 March 2001 (10 pages) |
21 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
12 April 2002 | Return made up to 10/03/02; full list of members (5 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 1ST floor 72 new bond street london W1S 1RR (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
15 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
18 September 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 10/03/01; full list of members (5 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: suite 21998 72 new bond street london W1Y 9DD (1 page) |
16 May 2001 | Director resigned (1 page) |
24 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
27 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Ad 08/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |