London
W3 8NY
Director Name | Mr Zoran Miskulin |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Yugoslavian |
Status | Current |
Appointed | 15 January 1992(41 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Giles House London W11 2RJ |
Secretary Name | Mrs Renata Miskulin |
---|---|
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 15 January 1992(41 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 12 Giles House London W11 2RJ |
Registered Address | Cooper Young Kirkdale House Kirkdale Road London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 December 1999 | Dissolved (1 page) |
---|---|
29 September 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
25 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 April 1998 | Liquidators statement of receipts and payments (5 pages) |
9 September 1997 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: 23 bellfield avenue harrow weald middlesex HA3 6ST (1 page) |
29 August 1995 | Resolutions
|
28 March 1995 | Secretary resigned (2 pages) |