Company NameInter-Allied Exports Limited
Company StatusDissolved
Company Number00392760
CategoryPrivate Limited Company
Incorporation Date25 January 1945(79 years, 3 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 Miroslav Saroch
Date of BirthOctober 1932 (Born 91 years ago)
NationalityCzech
StatusCurrent
Appointed14 June 1991(46 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address13 St Regis Heights
Firecrest Heights
London
Nw3
Secretary NameTimothy James Moloney
NationalityBritish
StatusCurrent
Appointed14 June 1991(46 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address118 Gladbeck Way
Enfield
Middlesex
EN2 7EN
Director NameJiri Haramul
Date of BirthDecember 1953 (Born 70 years ago)
NationalityCzech
StatusCurrent
Appointed04 May 1995(50 years, 3 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressV Lanech 138
Prague
8
Czech Republic
Director NameOldrich Perutka
Date of BirthMay 1961 (Born 63 years ago)
NationalityCzech
StatusCurrent
Appointed06 March 1996(51 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleChairman
Correspondence AddressUjezd Nad Lesy
Raposovska 74
Prague
9
Czech Republic
Director NameMr Cestmir Kudlacek
Date of BirthNovember 1932 (Born 91 years ago)
NationalityCzechoslovak
StatusResigned
Appointed14 June 1991(46 years, 5 months after company formation)
Appointment Duration12 months (resigned 10 June 1992)
RoleCompany Director
Correspondence Address13 St Regis Heights
London
NW3 7NE
Director NameMr Pavel Prochazka
Date of BirthJune 1954 (Born 69 years ago)
NationalityCzechoslovak
StatusResigned
Appointed14 June 1991(46 years, 5 months after company formation)
Appointment Duration12 months (resigned 10 June 1992)
RoleCompany Director
Correspondence Address21 Ferncroft Avenue
London
NW3 7PG
Director NameMr Jiri Sedivy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCzech
StatusResigned
Appointed10 June 1992(47 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1994)
RoleExport Sales Manager
Correspondence Address16 St Regis Heights
London
NW3 7NE
Director NameZdenek Ulrich
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCzech
StatusResigned
Appointed10 June 1992(47 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1995)
RoleDeputy General Manager
Correspondence AddressEvropska 178
16067
Prague
6
Czechrepublic
Director NameMr Milan Vloek
Date of BirthMarch 1946 (Born 78 years ago)
NationalityCzech
StatusResigned
Appointed10 June 1992(47 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 1994)
RoleExport Sales Manager
Correspondence Address10 Kidderpore Gardens
London
NW3 7SR
Director NameVladimir Zeman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityCzech
StatusResigned
Appointed10 June 1992(47 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1993)
RoleGeneral Director Of Tuzex
Correspondence AddressRytirska 13
11343
Prague
1
Czechrepublic
Director NameJiri Nemec
Date of BirthMarch 1947 (Born 77 years ago)
NationalityCzech
StatusResigned
Appointed09 October 1992(47 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 October 1993)
RoleDeputy Managing Director
Correspondence AddressPrague 1 Rytirska 13
Czech Republic
Director NameFrantisek Slabihoudek
Date of BirthJune 1939 (Born 84 years ago)
NationalityCzech
StatusResigned
Appointed19 October 1993(48 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 1995)
RoleGeneral Manager
Correspondence AddressSladkovicova 22
14200 Prague 4
Czech Republic
Director NameViktor Vlasek
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityCzech
StatusResigned
Appointed19 October 1993(48 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1996)
RoleFinancial Advisor
Correspondence AddressVczenska 8
11000 Prague 1
Czech Republic
Director NameVera Vlckova
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(49 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 1995)
RoleExport Director
Correspondence Address10 Kidderpore Gardens
London
NW3 7SR
Director NameJiri Vajcner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityCzech
StatusResigned
Appointed01 December 1994(49 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1996)
RoleExport Director
Correspondence Address14 St Regis Heights
Firecrest Drive
London
NW3 7NE
Director NameFrantisek Hruby
Date of BirthApril 1946 (Born 78 years ago)
NationalityCzech
StatusResigned
Appointed01 June 1995(50 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 1996)
RoleGeneral Manager
Correspondence AddressRuzynska 583
Prague 6
Czech Republic

Location

Registered AddressGallagher And Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£2,538,735
Gross Profit£134,702
Net Worth-£353,973
Cash£54,061
Current Liabilities£945,738

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 December 2001Dissolved (1 page)
6 September 2001Liquidators statement of receipts and payments (5 pages)
5 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Liquidators statement of receipts and payments (5 pages)
21 May 1998Registered office changed on 21/05/98 from: 13 bedford row london WC1R 4BU (1 page)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1997Registered office changed on 28/08/97 from: fanshaw house fanshaw street london N1 6JU (1 page)
19 August 1997Return made up to 14/06/97; no change of members (4 pages)
17 January 1997Director resigned (1 page)
3 July 1996Return made up to 14/06/96; full list of members (6 pages)
3 July 1996Full accounts made up to 31 December 1995 (15 pages)
17 June 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1995Full accounts made up to 31 December 1994 (15 pages)
13 June 1995Director resigned (2 pages)