Company NameCCW Foods Limited
Company StatusDissolved
Company Number06376732
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Waldemar Andrzej Wegrzynowski
Date of BirthOctober 1954 (Born 69 years ago)
NationalityPolish
StatusClosed
Appointed29 February 2008(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lynmouth Road
Perivale
Greenford
Middx
UB6 7HP
Director NameMrs Renata Maria Cyparska
Date of BirthMay 1957 (Born 67 years ago)
NationalityPolish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lynmouth Road
Perivale
Greenford
Middx.
UB6 7HP
Director NameMr Ireneusz Czarnocki
Date of BirthMay 1968 (Born 56 years ago)
NationalityPolish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Alderney Gardens
Northolt
Middlesex
UB5 5BT
Director NameMr Wieslaw Rembiasz
Date of BirthOctober 1965 (Born 58 years ago)
NationalityPolish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Rosewood Avenue
Greenford
Middlesex
UB6 7QR
Director NameMr Waldemar Andrzej Wegrzynowski
Date of BirthOctober 1954 (Born 69 years ago)
NationalityPolish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lynmouth Road
Perivale
Greenford
Middx
UB6 7HP
Secretary NameMrs Renata Maria Cyparska
NationalityPolish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lynmouth Road
Perivale
Greenford
Middx.
UB6 7HP

Location

Registered Address21 Lynmouth Road, Perivale
Greenford
Middx.
UB6 7HP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
29 June 2009Application for striking-off (1 page)
6 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 April 2009Return made up to 20/09/08; full list of members (6 pages)
6 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 April 2009Gbp ic 100/25\07/11/08\gbp sr 75@1=75\ (1 page)
2 April 2009Appointment terminated director and secretary renata cyparska (1 page)
11 April 2008Director appointed mr waldemar wegrzynowski (1 page)
11 April 2008Appointment terminated director ireneusz czarnocki (1 page)
12 March 2008Appointment terminated director wieslaw rembiasz (1 page)
26 November 2007Director resigned (1 page)
20 September 2007Incorporation (19 pages)