Company NameIromet International, Ltd.
Company StatusDissolved
Company Number04494645
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameCentral European Iron And Steel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrzegorz Drzwiega
Date of BirthOctober 1964 (Born 59 years ago)
NationalityPolish
StatusClosed
Appointed30 October 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 12 May 2009)
RoleManager
Correspondence AddressUl. Lotnikow 1
Gorzow Wlkp.
66-400
Poland
Secretary NameMagdalena Hoffmann
NationalityPolish
StatusClosed
Appointed17 July 2008(5 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (closed 12 May 2009)
RoleManager
Correspondence AddressMurawa Murawa 31
Pozna*
Wielkopolska 61-655
Poland
Director NameDariusz Jacek Bachalski
Date of BirthDecember 1963 (Born 60 years ago)
NationalityPolish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleEntrepreneur
Country of ResidencePoland
Correspondence AddressUl Lelewela 113
Poznan
61 409
Foreign
Director NameWaldemar Romuald Szadny
Date of BirthMay 1961 (Born 63 years ago)
NationalityPolish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleEntrepreneur
Correspondence AddressUl Dabrowskiego 29/3
Gorzow Wikp
66-400
Poland
Secretary NameAustin Anderson Campbell
NationalityAmerican
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUl Bninska 26
Poznan
61023
Poland
Director NameGrzegorz Cezary Drwi*Ga
Date of BirthOctober 1964 (Born 59 years ago)
NationalityPolish
StatusResigned
Appointed17 July 2008(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2008)
RoleEntrepreneur
Correspondence Address75 Na Stoku 75
Pozna*
Wielkopolska 61-663
Poland
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£584
Current Liabilities£588

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2008Appointment terminated director grzegorz drwi*ga (1 page)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Director appointed grzegorz cezary drwi*ga (1 page)
17 July 2008Secretary appointed magdalena hoffmann (1 page)
15 July 2008Appointment terminated secretary austin campbell (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 August 2007Return made up to 25/07/07; full list of members (3 pages)
22 May 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
3 January 2007Return made up to 25/07/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 August 2005Return made up to 25/07/05; full list of members (8 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 August 2004Return made up to 25/07/04; full list of members (8 pages)
13 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 February 2004Ad 25/07/02--------- £ si 1@1 (2 pages)
7 February 2004Registered office changed on 07/02/04 from: 83 juniper court hanworth road hounslow middlesex TW3 3TJ (1 page)
3 December 2003Return made up to 25/07/03; full list of members (7 pages)
12 June 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
3 June 2003Company name changed central european iron and steel LIMITED\certificate issued on 03/06/03 (2 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
27 August 2002Ad 12/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 August 2002Secretary resigned (1 page)
25 July 2002Incorporation (14 pages)