Gorzow Wlkp.
66-400
Poland
Secretary Name | Magdalena Hoffmann |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 17 July 2008(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 12 May 2009) |
Role | Manager |
Correspondence Address | Murawa Murawa 31 Pozna* Wielkopolska 61-655 Poland |
Director Name | Dariusz Jacek Bachalski |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Poland |
Correspondence Address | Ul Lelewela 113 Poznan 61 409 Foreign |
Director Name | Waldemar Romuald Szadny |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | Ul Dabrowskiego 29/3 Gorzow Wikp 66-400 Poland |
Secretary Name | Austin Anderson Campbell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ul Bninska 26 Poznan 61023 Poland |
Director Name | Grzegorz Cezary Drwi*Ga |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 July 2008(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2008) |
Role | Entrepreneur |
Correspondence Address | 75 Na Stoku 75 Pozna* Wielkopolska 61-663 Poland |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | -£584 |
Current Liabilities | £588 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2008 | Appointment terminated director grzegorz drwi*ga (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Director appointed grzegorz cezary drwi*ga (1 page) |
17 July 2008 | Secretary appointed magdalena hoffmann (1 page) |
15 July 2008 | Appointment terminated secretary austin campbell (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
22 May 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 25/07/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 February 2004 | Ad 25/07/02--------- £ si 1@1 (2 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: 83 juniper court hanworth road hounslow middlesex TW3 3TJ (1 page) |
3 December 2003 | Return made up to 25/07/03; full list of members (7 pages) |
12 June 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
3 June 2003 | Company name changed central european iron and steel LIMITED\certificate issued on 03/06/03 (2 pages) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
27 August 2002 | Ad 12/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
25 July 2002 | Incorporation (14 pages) |