London
NW2 7LE
Director Name | Andrzej Nartowski |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 Rivington Court Longstone Avenue London NW10 3RL |
Secretary Name | Dariusz Gabrys |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 06 April 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 September 2008) |
Role | Company Director |
Correspondence Address | 26 Links Road London NW2 7LE |
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ |
Director Name | Tomasz Michalik |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Leygreen Close Luton Bedfordshire LU2 0SQ |
Secretary Name | Mr Paul James Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ |
Registered Address | 41 Blackfriars Road Salford Gtr Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
4 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
23 March 2007 | Appointment of a voluntary liquidator (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Statement of affairs (7 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 6 cambridge court 210 shepherds bush road london W6 7NJ (1 page) |
30 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
3 January 2006 | Ad 19/12/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 January 2006 | Director resigned (1 page) |
18 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Ad 17/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Ad 17/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 March 2005 | Incorporation (20 pages) |