Warszana
00681
Director Name | Tadeuski Nadolski |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 04 March 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Kedzierskiego 12124 Warszawa 01 493 |
Secretary Name | Michael Giaquinto |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Chapel Street Belper Derbyshire DE56 1AR |
Director Name | Carol Marie Courtney Giaquinto |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1998(8 months after company formation) |
Appointment Duration | 7 years (closed 01 November 2005) |
Role | Consultant |
Correspondence Address | The Limes 14 Chapel Street Belper Derbyshire DE56 1AR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Application for striking-off (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (1 page) |
8 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (1 page) |
10 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
17 November 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
8 April 1998 | Ad 24/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 1998 | Incorporation (12 pages) |